Search icon

CASTLE PROVISIONS, INC.

Company Details

Name: CASTLE PROVISIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1991 (33 years ago)
Date of dissolution: 14 Jun 2023
Entity Number: 1598553
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 19 BLOOMER ROAD, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 BLOOMER ROAD, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
FRANCESCO DI TOMASO Chief Executive Officer 19 BLOOMER ROAD, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
1993-12-21 2023-06-15 Address 19 BLOOMER ROAD, MAHOPAC, NY, 10541, 3708, USA (Type of address: Chief Executive Officer)
1993-12-21 2023-06-15 Address 19 BLOOMER ROAD, MAHOPAC, NY, 10541, 3708, USA (Type of address: Service of Process)
1993-03-17 1993-12-21 Address 41 BLOOMER ROAD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1993-03-17 1993-12-21 Address 41 BLOOMER ROAD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1993-03-17 1993-12-21 Address 41 BLOOMER ROAD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230615002696 2023-06-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-14
131220002121 2013-12-20 BIENNIAL STATEMENT 2013-12-01
111230002265 2011-12-30 BIENNIAL STATEMENT 2011-12-01
091215002448 2009-12-15 BIENNIAL STATEMENT 2009-12-01
080205002526 2008-02-05 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16800.00
Total Face Value Of Loan:
16800.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16800
Current Approval Amount:
16800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16928.88

Date of last update: 15 Mar 2025

Sources: New York Secretary of State