Search icon

CASTLE REAL ESTATE PROPERTIES, INC.

Company Details

Name: CASTLE REAL ESTATE PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1997 (28 years ago)
Entity Number: 2141398
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Principal Address: 5 PALM ST, SELDEN, NY, United States, 11784
Address: 575 PORTION RD, LAKE RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES CASTELLI Chief Executive Officer 575 PORTION RD, LAKE RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 PORTION RD, LAKE RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2001-05-24 2013-05-31 Address 635 PORTION RD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1999-05-27 2001-05-24 Address 6 BARKLEY LN, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
1999-05-27 2001-05-24 Address 635 PORTION RD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1999-05-27 2013-05-31 Address 635 PORTION RD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1997-06-06 1999-05-27 Address 314 MIDDLE COUNTRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1997-05-08 1997-06-06 Address 314 MIDDLE COUNTRY RD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130531002213 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110516002001 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090513002669 2009-05-13 BIENNIAL STATEMENT 2009-05-01
070517002096 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050629002278 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030508002834 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010524002265 2001-05-24 BIENNIAL STATEMENT 2001-05-01
990527002241 1999-05-27 BIENNIAL STATEMENT 1999-05-01
970606000555 1997-06-06 CERTIFICATE OF CHANGE 1997-06-06
970508000452 1997-05-08 CERTIFICATE OF INCORPORATION 1997-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2839567406 2020-05-06 0235 PPP 575 Portion Road, Lake Ronkonkoma, NY, 11779
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11038
Loan Approval Amount (current) 11038
Undisbursed Amount 0
Franchise Name Century 21
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Ronkonkoma, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 41
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11168.94
Forgiveness Paid Date 2021-07-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State