Search icon

CASTLE ROCK CONSTRUCTION CORP.

Headquarter

Company Details

Name: CASTLE ROCK CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1995 (30 years ago)
Entity Number: 1956099
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 121 SOUNDVIEW AVE., WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CASTLE ROCK CONSTRUCTION CORP., CONNECTICUT 0952722 CONNECTICUT

DOS Process Agent

Name Role Address
ROBERT C. YOUNG DOS Process Agent 121 SOUNDVIEW AVE., WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
1995-09-14 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100315000773 2010-03-15 ANNULMENT OF DISSOLUTION 2010-03-15
DP-1835401 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
950914000054 1995-09-14 CERTIFICATE OF INCORPORATION 1995-09-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346314826 0216000 2022-10-17 600 NORTH AVE., NEW ROCHELLE, NY, 10801
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2022-10-17
Case Closed 2023-04-06

Related Activity

Type Complaint
Activity Nr 1962045
Safety Yes
301459202 0216000 1998-07-01 52 WEBSTER AVENUE, NEW ROCHELLE, NY, 10801
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1998-07-01
Case Closed 1998-10-13

Related Activity

Type Referral
Activity Nr 202022281
Health Yes
Type Complaint
Activity Nr 201993292
Health Yes
301453650 0216000 1996-08-28 4 EVERETT ST/ 775 MAIN ST, NEW ROCHELLE, NY, 10801
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-08-29
Case Closed 1996-12-02

Related Activity

Type Referral
Activity Nr 901781252
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04
Issuance Date 1996-09-23
Abatement Due Date 1996-09-26
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 1996-09-23
Abatement Due Date 1996-09-26
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1996-09-23
Abatement Due Date 1996-09-26
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 8
Nr Exposed 3
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 1996-09-23
Abatement Due Date 1996-09-26
Nr Instances 1
Nr Exposed 3
Gravity 02
301453387 0216000 1996-07-22 18 OSBORNE STREET, WHITE PLAINS, NY, 10606
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1996-09-30
Case Closed 1996-12-03

Related Activity

Type Referral
Activity Nr 901781237
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261101 D05
Issuance Date 1996-10-01
Abatement Due Date 1996-10-04
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19261101 G05 III
Issuance Date 1996-10-01
Abatement Due Date 1996-10-04
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3522818510 2021-02-24 0202 PPS 92 North Ave Ste 1, New Rochelle, NY, 10801-7422
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218852
Loan Approval Amount (current) 218852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-7422
Project Congressional District NY-16
Number of Employees 13
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 220584.58
Forgiveness Paid Date 2021-12-09
5858007107 2020-04-14 0202 PPP 92 North Avenue, NEW ROCHELLE, NY, 10801-7400
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181672
Loan Approval Amount (current) 181672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-7400
Project Congressional District NY-16
Number of Employees 12
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183902.53
Forgiveness Paid Date 2021-07-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State