Search icon

CASTLE INDUSTRIES, INC.

Company Details

Name: CASTLE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 2000 (25 years ago)
Date of dissolution: 12 Nov 2024
Entity Number: 2541356
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 220 MADISON AVE., GARDEN CITY PARK, NY, United States, 11040
Principal Address: 220 MADISON AVENUE, GARDEN CITY PARK, NY, United States, 11040

Contact Details

Phone +1 516-338-8303

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CASTLE INDUSTRIES, INC. DOS Process Agent 220 MADISON AVE., GARDEN CITY PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
ANTHONY LOGIUDICE Chief Executive Officer 220 MADISON AVENUE, GARDEN CITY PARK, NY, United States, 11040

Licenses

Number Status Type Date End date
1337294-DCA Inactive Business 2009-10-28 2021-02-28

History

Start date End date Type Value
2024-10-18 2024-11-12 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-10-16 2024-10-18 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-10-10 2023-10-16 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-09-20 2023-10-10 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-07-28 2023-09-20 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-07-21 2023-07-28 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-07-11 2023-07-21 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-06-02 2023-07-11 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-06-01 2023-06-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-05-16 2023-06-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241129001846 2024-11-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-12
201002061084 2020-10-02 BIENNIAL STATEMENT 2020-08-01
180810006113 2018-08-10 BIENNIAL STATEMENT 2018-08-01
160914006450 2016-09-14 BIENNIAL STATEMENT 2016-08-01
140825006330 2014-08-25 BIENNIAL STATEMENT 2014-08-01
120806007221 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100824002529 2010-08-24 BIENNIAL STATEMENT 2010-08-01
100526002901 2010-05-26 AMENDMENT TO BIENNIAL STATEMENT 2008-08-01
080912002356 2008-09-12 BIENNIAL STATEMENT 2008-08-01
060727002721 2006-07-27 BIENNIAL STATEMENT 2006-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-06-02 No data CIRCLE ROAD, FROM STREET 38 DRIVE TO STREET BAY STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w restored
2020-02-12 No data 70 ROAD, FROM STREET 110 STREET TO STREET 112 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk restored in kind
2020-02-04 No data 197 STREET, FROM STREET 75 AVENUE TO STREET UNION TURNPIKE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restoration completed in compliance with expansion joint seal.
2019-05-18 No data HOLLIS AVENUE, FROM STREET 218 PLACE TO STREET SPRINGFIELD BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation 3 flags replaced
2019-04-07 No data ETON STREET, FROM STREET BARRINGTON STREET TO STREET SOMERSET STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion joints recessed and sealed.
2019-04-03 No data ELVIRA AVENUE, FROM STREET BEND TO STREET READS LANE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation expansion joints sealed
2018-12-29 No data ETON STREET, FROM STREET BARRINGTON STREET TO STREET SOMERSET STREET No data Street Construction Inspections: Post-Audit Department of Transportation Seal expansion on newly installed sidewalk flag. Several additional flags replace and sealed on Somerset side.
2018-12-14 No data 70 ROAD, FROM STREET 110 STREET TO STREET 112 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New S/W, joint's sealed
2018-11-29 No data ELVIRA AVENUE, FROM STREET BEND TO STREET READS LANE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation The respondent failed to seal the curb expansion joints as per sub-section. A CAR was issued on 8/19/18 (CAR #20186050256) the condition remains.
2018-11-28 No data 238 STREET, FROM STREET 38 ROAD TO STREET 39 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation S/w was repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2987801 TRUSTFUNDHIC INVOICED 2019-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2987802 RENEWAL INVOICED 2019-02-23 100 Home Improvement Contractor License Renewal Fee
2572758 TRUSTFUNDHIC INVOICED 2017-03-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2572759 RENEWAL INVOICED 2017-03-09 100 Home Improvement Contractor License Renewal Fee
2007351 TRUSTFUNDHIC INVOICED 2015-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2007352 RENEWAL INVOICED 2015-03-03 100 Home Improvement Contractor License Renewal Fee
977847 TRUSTFUNDHIC INVOICED 2013-06-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1044560 RENEWAL INVOICED 2013-06-07 100 Home Improvement Contractor License Renewal Fee
977848 TRUSTFUNDHIC INVOICED 2011-06-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1044561 RENEWAL INVOICED 2011-06-02 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-218271 Office of Administrative Trials and Hearings Issued Settled 2019-11-26 500 2019-12-16 Failed to timely notify Commission of a principal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5169727007 2020-04-05 0235 PPP 220 MADISON AVE, NEW HYDE PARK, NY, 11040-5234
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125400
Loan Approval Amount (current) 125400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 11040-5234
Project Congressional District NY-03
Number of Employees 6
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126530.32
Forgiveness Paid Date 2021-03-22
7829618305 2021-01-28 0235 PPS 220 Madison Ave, Garden City Park, NY, 11040-5234
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76382
Loan Approval Amount (current) 76382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 11040-5234
Project Congressional District NY-03
Number of Employees 6
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77250.45
Forgiveness Paid Date 2022-03-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1135626 Intrastate Non-Hazmat 2003-06-03 6500 2002 1 2 Private(Property)
Legal Name CASTLE INDUSTRIES INC
DBA Name -
Physical Address 349A UNION AVE, WESTBURY, NY, 11590, US
Mailing Address 349A UNION AVE, WESTBURY, NY, 11590, US
Phone (516) 338-8303
Fax (516) 338-4320
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 4
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 5
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection SPC0242129
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-15
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 21016MH
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W161G7303687
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0L65001209
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-16
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit PTRB
License plate of the main unit 54429ML
License state of the main unit NY
Vehicle Identification Number of the main unit 1NPCL4EX8JD450919
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit BP17153
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 1JKRBS143HM015386
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPWK082112
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-08
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 21016MH
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W161G7303687
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-08-15
Code of the violation 3969D2
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Failure to correct defects noted on previous inspection report
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-08
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Vehicle main unit

Date of last update: 13 Mar 2025

Sources: New York Secretary of State