Search icon

DR. ROBERT J. CASTELLI, DPM, PC

Company Details

Name: DR. ROBERT J. CASTELLI, DPM, PC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jul 1992 (33 years ago)
Entity Number: 1649195
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 86-12 JAMAICA AVE., WOODHAVEN, NY, United States, 11421

Contact Details

Phone +1 718-846-7872

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR. ROBERT J. CASTELLI, DPM, PC DOS Process Agent 86-12 JAMAICA AVE., WOODHAVEN, NY, United States, 11421

Chief Executive Officer

Name Role Address
ROBERT J CASTELLI Chief Executive Officer 86-12 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

History

Start date End date Type Value
2000-07-10 2004-07-27 Address 86-12 JAMAICA AVE., WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2000-07-10 2020-08-17 Address 86-12 JAMAICA AVE., WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
1993-08-13 2000-07-10 Address 86-12 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
1993-08-13 2000-07-10 Address 86-12 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Principal Executive Office)
1992-07-03 2000-07-10 Address 86-12 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200817060583 2020-08-17 BIENNIAL STATEMENT 2020-07-01
121026006142 2012-10-26 BIENNIAL STATEMENT 2012-07-01
100720003084 2010-07-20 BIENNIAL STATEMENT 2010-07-01
060622002205 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040727002512 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020625002041 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000710002370 2000-07-10 BIENNIAL STATEMENT 2000-07-01
980629002342 1998-06-29 BIENNIAL STATEMENT 1998-07-01
960731002467 1996-07-31 BIENNIAL STATEMENT 1996-07-01
930813002271 1993-08-13 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9631947209 2020-04-28 0202 PPP 86-12 Jamaica Ave, Queens, NY, 11421-2042
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86200
Loan Approval Amount (current) 86200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11421-2042
Project Congressional District NY-07
Number of Employees 6
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 87006.93
Forgiveness Paid Date 2021-04-08
1614078304 2021-01-19 0202 PPS 8612 Jamaica Ave, Jamaica, NY, 11421-2042
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55800
Loan Approval Amount (current) 55800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11421-2042
Project Congressional District NY-07
Number of Employees 5
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 56083.65
Forgiveness Paid Date 2021-08-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State