Search icon

CASTLE AGENCY, INC.

Company Details

Name: CASTLE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1993 (32 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1764768
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 119 ROCKLAND CENTER, SUITE 418, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 ROCKLAND CENTER, SUITE 418, NANUET, NY, United States, 10954

History

Start date End date Type Value
1993-10-18 1993-12-28 Address 119 ROCKLAND PLAZA / SUITE 418, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1317233 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
931228000247 1993-12-28 CERTIFICATE OF CHANGE 1993-12-28
931018000036 1993-10-18 CERTIFICATE OF INCORPORATION 1993-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2066277203 2020-04-15 0248 PPP 1549 New York 67, Schaghticoke, NY, 12154
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23317
Loan Approval Amount (current) 23317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schaghticoke, RENSSELAER, NY, 12154-0001
Project Congressional District NY-21
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23733.51
Forgiveness Paid Date 2022-02-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State