Search icon

CASTLEROCK ASSET MANAGEMENT, INC.

Company Details

Name: CASTLEROCK ASSET MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1993 (32 years ago)
Entity Number: 1720867
ZIP code: 10178
County: New York
Place of Formation: New York
Address: 101 PARK AVE, 23RD FLOOR, NEW YORK, NY, United States, 10178

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1134576 101 PARK AVENUE 6TH FLOOR, NEW YORK, NY, 10178 101 PARK AVENUE 6TH FLOOR, NEW YORK, NY, 10178 2128787654

Filings since 2014-11-14

Form type 13F-HR
File number 028-06185
Filing date 2014-11-14
Reporting date 2014-09-30
File View File

Filings since 2014-08-14

Form type 13F-HR
File number 028-06185
Filing date 2014-08-14
Reporting date 2014-06-30
File View File

Filings since 2014-05-15

Form type 13F-HR
File number 028-06185
Filing date 2014-05-15
Reporting date 2014-03-31
File View File

Filings since 2014-02-13

Form type 13F-HR
File number 028-06185
Filing date 2014-02-13
Reporting date 2013-12-31
File View File

Filings since 2013-11-13

Form type 13F-HR
File number 028-06185
Filing date 2013-11-13
Reporting date 2013-09-30
File View File

Filings since 2013-08-12

Form type 13F-HR
File number 028-06185
Filing date 2013-08-12
Reporting date 2013-06-30
File View File

Filings since 2013-05-14

Form type 13F-HR
File number 028-06185
Filing date 2013-05-14
Reporting date 2013-03-31
File View File

Filings since 2013-02-07

Form type 13F-HR
File number 028-06185
Filing date 2013-02-07
Reporting date 2012-12-31
File View File

Filings since 2012-11-14

Form type 13F-HR
File number 028-06185
Filing date 2012-11-14
Reporting date 2012-09-30
File View File

Filings since 2012-08-14

Form type 13F-HR
File number 028-06185
Filing date 2012-08-14
Reporting date 2012-06-30
File View File

Filings since 2012-05-14

Form type 13F-HR
File number 028-06185
Filing date 2012-05-14
Reporting date 2012-03-31
File View File

Filings since 2012-02-14

Form type 13F-HR
File number 028-06185
Filing date 2012-02-14
Reporting date 2011-12-31
File View File

Filings since 2011-11-14

Form type 13F-HR/A
File number 028-06185
Filing date 2011-11-14
Reporting date 2011-09-30
File View File

Filings since 2011-11-14

Form type 13F-HR
File number 028-06185
Filing date 2011-11-14
Reporting date 2011-09-30
File View File

Filings since 2011-08-12

Form type 13F-HR
File number 028-06185
Filing date 2011-08-12
Reporting date 2011-06-30
File View File

Filings since 2011-05-16

Form type 13F-HR
File number 028-06185
Filing date 2011-05-16
Reporting date 2011-03-31
File View File

Filings since 2011-02-14

Form type 13F-HR
File number 028-06185
Filing date 2011-02-14
Reporting date 2010-12-31
File View File

Filings since 2010-11-15

Form type 13F-HR
File number 028-06185
Filing date 2010-11-15
Reporting date 2010-09-30
File View File

Filings since 2010-08-16

Form type 13F-HR
File number 028-06185
Filing date 2010-08-16
Reporting date 2010-06-30
File View File

Filings since 2010-05-12

Form type 13F-HR
File number 028-06185
Filing date 2010-05-12
Reporting date 2010-03-31
File View File

Filings since 2010-02-16

Form type 13F-HR
File number 028-06185
Filing date 2010-02-16
Reporting date 2009-12-31
File View File

Filings since 2009-11-12

Form type 13F-HR
File number 028-06185
Filing date 2009-11-12
Reporting date 2009-09-30
File View File

Filings since 2009-08-13

Form type 13F-HR
File number 028-06185
Filing date 2009-08-13
Reporting date 2009-06-30
File View File

Filings since 2009-05-14

Form type 13F-HR
File number 028-06185
Filing date 2009-05-14
Reporting date 2009-03-31
File View File

Filings since 2009-02-17

Form type 13F-HR
File number 028-06185
Filing date 2009-02-17
Reporting date 2008-12-31
File View File

Filings since 2008-11-14

Form type 13F-HR
File number 028-06185
Filing date 2008-11-14
Reporting date 2008-09-30
File View File

Filings since 2008-08-13

Form type 13F-HR
File number 028-06185
Filing date 2008-08-13
Reporting date 2008-06-30
File View File

Filings since 2008-05-14

Form type 13F-HR
File number 028-06185
Filing date 2008-05-14
Reporting date 2008-03-31
File View File

Filings since 2008-02-14

Form type 13F-HR
File number 028-06185
Filing date 2008-02-14
Reporting date 2007-12-31
File View File

Filings since 2007-11-13

Form type 13F-HR
File number 028-06185
Filing date 2007-11-13
Reporting date 2007-09-30
File View File

Filings since 2007-08-13

Form type 13F-HR
File number 028-06185
Filing date 2007-08-13
Reporting date 2007-06-30
File View File

Filings since 2007-05-15

Form type 13F-HR
File number 028-06185
Filing date 2007-05-15
Reporting date 2007-03-31
File View File

Filings since 2007-02-13

Form type 13F-HR
File number 028-06185
Filing date 2007-02-13
Reporting date 2006-12-31
File View File

Filings since 2006-11-14

Form type 13F-HR
File number 028-06185
Filing date 2006-11-14
Reporting date 2006-09-30
File View File

Filings since 2006-08-14

Form type 13F-HR
File number 028-06185
Filing date 2006-08-14
Reporting date 2006-06-30
File View File

Filings since 2006-05-15

Form type 13F-HR
File number 028-06185
Filing date 2006-05-15
Reporting date 2006-03-31
File View File

Filings since 2006-02-14

Form type 13F-HR
File number 028-06185
Filing date 2006-02-14
Reporting date 2005-12-31
File View File

Filings since 2005-11-14

Form type 13F-HR
File number 028-06185
Filing date 2005-11-14
Reporting date 2005-09-30
File View File

Filings since 2005-08-12

Form type 13F-HR
File number 028-06185
Filing date 2005-08-12
Reporting date 2005-06-30
File View File

Filings since 2005-05-16

Form type 13F-HR
File number 028-06185
Filing date 2005-05-16
Reporting date 2005-03-31
File View File

Filings since 2005-02-11

Form type 13F-HR
File number 028-06185
Filing date 2005-02-11
Reporting date 2004-12-31
File View File

Filings since 2004-11-12

Form type 13F-NT
File number 028-06185
Filing date 2004-11-12
Reporting date 2004-09-30
File View File

Filings since 2004-08-04

Form type 13F-NT
File number 028-06185
Filing date 2004-08-04
Reporting date 2004-06-30
File View File

Filings since 2004-05-12

Form type 13F-NT
File number 028-06185
Filing date 2004-05-12
Reporting date 2004-03-31
File View File

Filings since 2004-02-17

Form type 13F-NT
File number 028-06185
Filing date 2004-02-17
Reporting date 2003-12-31
File View File

Filings since 2003-11-13

Form type 13F-NT
File number 028-06185
Filing date 2003-11-13
Reporting date 2003-09-30
File View File

Filings since 2003-11-13

Form type 13F-HR
File number 028-06185
Filing date 2003-11-13
Reporting date 2003-09-30
File View File

Filings since 2003-08-13

Form type 13F-NT
File number 028-06185
Filing date 2003-08-13
Reporting date 2003-06-30
File View File

Filings since 2003-05-14

Form type 13F-NT
File number 028-06185
Filing date 2003-05-14
Reporting date 2003-03-31
File View File

Filings since 2002-11-13

Form type 13F-HR
File number 028-06185
Filing date 2002-11-13
Reporting date 2002-09-30
File View File

Filings since 2002-08-13

Form type 13F-HR
File number 028-06185
Filing date 2002-08-13
Reporting date 2002-06-30
File View File

Filings since 2002-05-14

Form type 13F-HR
File number 028-06185
Filing date 2002-05-14
Reporting date 2002-03-31
File View File

Filings since 2002-02-13

Form type 13F-HR
File number 028-06185
Filing date 2002-02-13
Reporting date 2001-12-31
File View File

Filings since 2001-11-13

Form type 13F-HR
File number 028-06185
Filing date 2001-11-13
Reporting date 2001-09-30
File View File

Filings since 2001-08-10

Form type 13F-HR
File number 028-06185
Filing date 2001-08-10
Reporting date 2001-06-30
File View File

Filings since 2001-05-11

Form type 13F-HR
File number 028-06185
Filing date 2001-05-11
Reporting date 2001-03-31
File View File

Filings since 2001-02-14

Form type 13F-HR
File number 028-06185
Filing date 2001-02-14
Reporting date 2000-12-31
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CASTLEROCK MANAGEMENT PROFIT SHARING PLAN 2015 133714177 2016-02-26 CASTLEROCK ASSET MANAGEMENT, INC. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 2122513300
Plan sponsor’s address 489 5TH AVENUE, 33RD FLOOR, NEW YORK, NY, 10017
CASTLEROCK MANAGEMENT PROFIT SHARING PLAN 2014 133714177 2015-02-10 CASTLEROCK ASSET MANAGEMENT, INC. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 2122513300
Plan sponsor’s address 101 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 101782399

Signature of

Role Plan administrator
Date 2015-02-10
Name of individual signing PAUL P. TANICO
CASTLEROCK MANAGEMENT PROFIT SHARING PLAN 2013 133714177 2014-05-13 CASTLEROCK ASSET MANAGEMENT, INC. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 2122513300
Plan sponsor’s DBA name CASTLEROCK ASSET MANAGEMENT
Plan sponsor’s address 101 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 101782399

Signature of

Role Plan administrator
Date 2014-05-13
Name of individual signing PAUL P. TANICO
CASTLEROCK MANAGEMENT PROFIT SHARING PLAN 2012 133714177 2013-04-06 CASTLEROCK ASSET MANAGEMENT, INC. 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 2122513300
Plan sponsor’s DBA name CASTLEROCK ASSET MANAGEMENT
Plan sponsor’s address 101 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 101782399

Plan administrator’s name and address

Administrator’s EIN 133714177
Plan administrator’s name CASTLEROCK ASSET MANAGEMENT, INC.
Plan administrator’s address 101 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 101782399
Administrator’s telephone number 2122513300

Signature of

Role Plan administrator
Date 2013-04-06
Name of individual signing PAUL P. TANICO
CASTLEROCK MANAGEMENT PROFIT SHARING PLAN 2011 133714177 2012-09-19 CASTLEROCK ASSET MANAGEMENT, INC. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 2122513300
Plan sponsor’s DBA name CASTLEROCK ASSET MANAGEMENT
Plan sponsor’s address 101 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 101782399

Plan administrator’s name and address

Administrator’s EIN 133714177
Plan administrator’s name CASTLEROCK ASSET MANAGEMENT, INC.
Plan administrator’s address 101 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 101782399
Administrator’s telephone number 2122513300

Signature of

Role Plan administrator
Date 2012-09-19
Name of individual signing PAUL P. TANICO
CASTLEROCK MANAGEMENT PROFIT SHARING PLAN 2010 133714177 2011-09-26 CASTLEROCK ASSET MANAGEMENT, INC. 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 2122513300
Plan sponsor’s DBA name CASTLEROCK ASSET MANAGEMENT
Plan sponsor’s address 101 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 101782399

Plan administrator’s name and address

Administrator’s EIN 133714177
Plan administrator’s name CASTLEROCK ASSET MANAGEMENT, INC.
Plan administrator’s address 101 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 101782399
Administrator’s telephone number 2122513300

Signature of

Role Plan administrator
Date 2011-09-26
Name of individual signing PAUL P. TANICO
CASTLEROCK MANAGEMENT PROFIT SHARING PLAN 2009 133714177 2010-09-16 CASTLEROCK ASSET MANAGEMENT, INC. 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 2122513300
Plan sponsor’s DBA name CASTLEROCK ASSET MANAGEMENT
Plan sponsor’s address 101 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 101782399

Plan administrator’s name and address

Administrator’s EIN 133714177
Plan administrator’s name CASTLEROCK ASSET MANAGEMENT, INC.
Plan administrator’s address 101 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 101782399
Administrator’s telephone number 2122513300

Signature of

Role Plan administrator
Date 2010-09-16
Name of individual signing PAUL TANICO

Chief Executive Officer

Name Role Address
PAUL TANICO Chief Executive Officer 101 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10178

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 PARK AVE, 23RD FLOOR, NEW YORK, NY, United States, 10178

History

Start date End date Type Value
2001-05-08 2007-05-08 Address 101 PARK AVE, 6TH FLOOR, NEW YORK, NY, 10178, 0002, USA (Type of address: Service of Process)
2001-05-08 2007-05-08 Address 101 PARK AVE, 6TH FLOOR, NEW YORK, NY, 10178, 0002, USA (Type of address: Principal Executive Office)
1999-07-27 2001-05-08 Address 101 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10178, 0002, USA (Type of address: Principal Executive Office)
1999-07-27 2001-05-08 Address 101 PARK AVENUE, NEW YORK, NY, 10178, 0002, USA (Type of address: Service of Process)
1999-07-27 2007-05-08 Address 101 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10178, 0002, USA (Type of address: Chief Executive Officer)
1997-04-18 1999-07-27 Address 200 PARK AVE, SUITE 3900, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
1997-04-18 1999-07-27 Address 200 PARK AVE, SUITE 3900, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office)
1997-04-18 1999-07-27 Address 200 PARK AVE, SUITE 3900, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1995-10-02 1997-04-18 Address 237 PARK AVE, SUITE 801, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-10-02 1997-04-18 Address 237 PARK AVE, SUITE 801, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130506006594 2013-05-06 BIENNIAL STATEMENT 2013-04-01
110426002128 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090430002486 2009-04-30 BIENNIAL STATEMENT 2009-04-01
070508002783 2007-05-08 BIENNIAL STATEMENT 2007-04-01
050525002803 2005-05-25 BIENNIAL STATEMENT 2005-04-01
030421002811 2003-04-21 BIENNIAL STATEMENT 2003-04-01
010508002395 2001-05-08 BIENNIAL STATEMENT 2001-04-01
990727002593 1999-07-27 BIENNIAL STATEMENT 1999-04-01
970418002231 1997-04-18 BIENNIAL STATEMENT 1997-04-01
951002002211 1995-10-02 BIENNIAL STATEMENT 1995-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6130578907 2021-05-01 0202 PPS 489 5th Ave, New York, NY, 10017-6109
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15847
Loan Approval Amount (current) 15847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-6109
Project Congressional District NY-12
Number of Employees 1
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 15975.1
Forgiveness Paid Date 2022-03-08
6880217101 2020-04-14 0202 PPP 489 5th Ave Fl 33, New York, NY, 10017-6111
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26200
Loan Approval Amount (current) 26200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-6111
Project Congressional District NY-12
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 26441.18
Forgiveness Paid Date 2021-03-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State