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
2025-05-02 2025-05-06 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-11-12 2025-05-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
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

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

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

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76382
Current Approval Amount:
76382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77250.45
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125400
Current Approval Amount:
125400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126530.32

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 338-4320
Add Date:
2003-06-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
2
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State