Search icon

CASTRO CONTRACTING CORP.

Company Details

Name: CASTRO CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2001 (24 years ago)
Entity Number: 2622777
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 1B ELM STREET, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CASTRO CONTRACTING CORP. DOS Process Agent 1B ELM STREET, LOCUST VALLEY, NY, United States, 11560

Chief Executive Officer

Name Role Address
ALFONSO CASTRO Chief Executive Officer 1B ELM STREET, LOCUST VALLEY, NY, United States, 11560

History

Start date End date Type Value
2017-03-01 2021-03-02 Address 1B ELM STREET, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
2011-03-22 2017-03-01 Address 1B ELM STREET, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
2011-03-22 2017-03-01 Address CASTRO CUSTOM CABINETRY, 1B ELM STREET, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
2010-05-11 2011-03-22 Address I B ELM STREET, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2010-04-30 2010-05-11 Address 1 B ELM STREET, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2005-04-06 2011-03-22 Address CASTRO CUSTOM CABINETRY, 1B ELM ST, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
2005-04-06 2010-04-30 Address 1B ELM ST, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2005-04-06 2011-03-22 Address 1B ELM ST, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
2003-04-10 2005-04-06 Address 3C ELM ST, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
2003-04-10 2005-04-06 Address 3C ELM ST, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210302060927 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190306060226 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006157 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006088 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306006404 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110322002781 2011-03-22 BIENNIAL STATEMENT 2011-03-01
100511002586 2010-05-11 AMENDMENT TO BIENNIAL STATEMENT 2009-03-01
100430002020 2010-04-30 AMENDMENT TO BIENNIAL STATEMENT 2009-03-01
090225002675 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070321002989 2007-03-21 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2786687206 2020-04-16 0235 PPP 1 ELM ST STE B, LOCUST VALLEY, NY, 11560
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278842
Loan Approval Amount (current) 278842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOCUST VALLEY, NASSAU, NY, 11560-0001
Project Congressional District NY-03
Number of Employees 23
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 282121.18
Forgiveness Paid Date 2021-06-24
1441288908 2021-04-26 0235 PPS 1 Elm St Ste B, Locust Valley, NY, 11560-2137
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252327
Loan Approval Amount (current) 252327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Locust Valley, NASSAU, NY, 11560-2137
Project Congressional District NY-03
Number of Employees 20
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 253529.06
Forgiveness Paid Date 2021-10-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2164262 Intrastate Non-Hazmat 2024-06-06 - - 3 6 Private(Property)
Legal Name CASTRO CONTRACTING CORP
DBA Name CASTRO CUSTOM CABINETRY
Physical Address 162 E INDUSTRY COURT, DEER PARK, NY, 11729, US
Mailing Address 162 E INDUSTRY COURT, DEER PARK, NY, 11729, US
Phone (631) 940-7101
Fax (631) 392-1222
E-mail ALFONSO@CASTROCABINETRY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 .25
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 5.5
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
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 2
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 0

Inspections

Unique report number of the inspection 1021001736
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-14
ID that indicates the level of inspection Full
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 CHEV
License plate of the main unit 45598ND
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTKJPVK5NH261242
Decal number of the main unit 32701646
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 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0L10200068
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-03
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
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 STERLING T
License plate of the main unit 66606NB
License state of the main unit NY
Vehicle Identification Number of the main unit JLSCCH1S57K001526
Decal number of the main unit 34640506
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

Violations

The date of the inspection 2024-10-03
Code of the violation 3939ALBL
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 6
The time weight that is assigned to a violation 3
The description of a violation Lighting - Backup lamp inoperative
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-14
Code of the violation 39395F
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 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-14
Code of the violation 39395A
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 2
The time weight that is assigned to a violation 1
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-14
Code of the violation 39141A1NPH
Name of the BASIC Driver Fitness
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 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate - no previous history
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 30 Mar 2025

Sources: New York Secretary of State