Search icon

CASTLE MERCHANDISING INC.

Company Details

Name: CASTLE MERCHANDISING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1996 (29 years ago)
Entity Number: 2046839
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 120 Fulton Ave, Garden City Park, NY, United States, 11040
Principal Address: 12, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CASTLE MERCHANDISING, INC. PROFIT SHARING PLAN 2016 113330367 2017-05-30 CASTLE MERCHANDISING, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 423940
Sponsor’s telephone number 5162924142
Plan sponsor’s mailing address 31 ROSE HILL DRIVE, MANHASSET, NY, 11030
Plan sponsor’s address 31 ROSE HILL DRIVE, MANHASSET, NY, 11030

Number of participants as of the end of the plan year

Active participants 9
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 9
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2017-02-21
Name of individual signing BERNARD COSTELLI
Valid signature Filed with authorized/valid electronic signature
CASTLE MERCHANDISING, INC. PROFIT SHARING PLAN 2015 113330367 2016-05-16 CASTLE MERCHANDISING, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 423940
Sponsor’s telephone number 5162924142
Plan sponsor’s mailing address 31 ROSE HILL DRIVE, MANHASSET, NY, 11030
Plan sponsor’s address 31 ROSE HILL DRIVE, MANHASSET, NY, 11030

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 6
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-02-11
Name of individual signing BERNARD COSTELLI
Valid signature Filed with authorized/valid electronic signature
CASTLE MERCHANDISING, INC. PROFIT SHARING PLAN 2014 113330367 2015-05-29 CASTLE MERCHANDISING, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 423940
Sponsor’s telephone number 5162924142
Plan sponsor’s mailing address 31 ROSE HILL DRIVE, MANHASSET, NY, 11030
Plan sponsor’s address 31 ROSE HILL DRIVE, MANHASSET, NY, 11030

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-02-18
Name of individual signing BERNARD COSTELLI
Valid signature Filed with authorized/valid electronic signature
CASTLE MERCHANDISING, INC. PROFIT SHARING PLAN 2012 113330367 2013-03-16 CASTLE MERCHANDISING, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 423940
Sponsor’s telephone number 5162924142
Plan sponsor’s mailing address 31 ROSE HILL DRIVE, MANHASSET, NY, 11030
Plan sponsor’s address 31 ROSE HILL DRIVE, MANHASSET, NY, 11030

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-02-07
Name of individual signing BERNARD COSTELLI
Valid signature Filed with authorized/valid electronic signature
CASTLE MERCHANDISING, INC. PROFIT SHARING PLAN 2011 113330367 2012-04-12 CASTLE MERCHANDISING, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 423940
Sponsor’s telephone number 5162924142
Plan sponsor’s mailing address 31 ROSE HILL DRIVE, MANHASSET, NY, 11030
Plan sponsor’s address 31 ROSE HILL DRIVE, MANHASSET, NY, 11030

Plan administrator’s name and address

Administrator’s EIN 113330367
Plan administrator’s name CASTLE MERCHANDISING, INC.
Plan administrator’s address 31 ROSE HILL DRIVE, MANHASSET, NY, 11030
Administrator’s telephone number 5162924142

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-03-27
Name of individual signing BERNARD COSTELLI
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
JOHN COSTELLI DOS Process Agent 120 Fulton Ave, Garden City Park, NY, United States, 11040

Chief Executive Officer

Name Role Address
JOHN COSTELLI Chief Executive Officer 120 FULTON AVENUE, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
1998-08-18 2006-06-19 Address 31 ROSE HILL DRIVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1998-08-18 2006-06-19 Address 31 ROSE HILL DRIVE, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1998-08-18 2006-06-19 Address 31 ROSE HILL DRIVE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1996-07-10 1998-08-18 Address 35-30 161ST STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220429000913 2022-04-29 BIENNIAL STATEMENT 2020-07-01
120807002069 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100825002031 2010-08-25 BIENNIAL STATEMENT 2010-07-01
080729003063 2008-07-29 BIENNIAL STATEMENT 2008-07-01
060619002950 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040727002302 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020613002652 2002-06-13 BIENNIAL STATEMENT 2002-07-01
000630002101 2000-06-30 BIENNIAL STATEMENT 2000-07-01
980818002702 1998-08-18 BIENNIAL STATEMENT 1998-07-01
960710000573 1996-07-10 CERTIFICATE OF INCORPORATION 1996-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4369157307 2020-04-29 0235 PPP 120 FULTON AVE, NEW HYDE PARK, NY, 11040-5325
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128595
Loan Approval Amount (current) 128595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-5325
Project Congressional District NY-03
Number of Employees 11
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 129616.62
Forgiveness Paid Date 2021-02-24
1385758302 2021-01-17 0235 PPS 120 Fulton Ave, Garden City Park, NY, 11040-5325
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129427
Loan Approval Amount (current) 129427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City Park, NASSAU, NY, 11040-5325
Project Congressional District NY-03
Number of Employees 12
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130167.61
Forgiveness Paid Date 2021-09-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State