Search icon

MILTON CASTLES INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11094.00
Total Face Value Of Loan:
11094.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11094
Current Approval Amount:
11094
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11249.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State