Search icon

MILTON CASTLES INC.

Company Details

Name: MILTON CASTLES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1998 (27 years ago)
Entity Number: 2283889
ZIP code: 10952
County: Rockland
Place of Formation: New York
Principal Address: 35 WEST STREET, SPRING VALLEY, NY, United States, 10977
Address: PO BOX 604, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 604, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
MENDEL HERCZL Chief Executive Officer 35 WEST STREET, SPRING VALLEY, NY, United States, 10977

Licenses

Number Type Date End date
47000049040 LICENSED RESIDENTIAL REAL ESTATE APPRAISER 2024-03-03 2026-03-02

History

Start date End date Type Value
2006-06-27 2016-07-01 Address 17 DANA ROAD, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2004-09-02 2006-06-27 Address PO BOX 604, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2000-07-10 2006-06-27 Address 23 VINCENT RD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2000-07-10 2006-06-27 Address 23 VINCENT RD, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2000-07-10 2004-09-02 Address PO BOX 114, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1998-07-29 2000-07-10 Address 23 VINCENT ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180703007517 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160701006253 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140709006982 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120706006088 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100730002763 2010-07-30 BIENNIAL STATEMENT 2010-07-01
080723002920 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060627002558 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040902002012 2004-09-02 BIENNIAL STATEMENT 2004-07-01
020715002772 2002-07-15 BIENNIAL STATEMENT 2002-07-01
000710002649 2000-07-10 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8577907909 2020-06-18 0202 PPP 17 Dana Road, Monsey, NY, 10952-2310
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11094
Loan Approval Amount (current) 11094
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Monsey, ROCKLAND, NY, 10952-2310
Project Congressional District NY-17
Number of Employees 3
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11249.32
Forgiveness Paid Date 2021-11-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State