Search icon

THE CASTELLANI GROUP INC.

Company Details

Name: THE CASTELLANI GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 2002 (23 years ago)
Date of dissolution: 11 Apr 2024
Entity Number: 2720418
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 6289 Everwood Court South, East Amherst, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED A CASTELLANI Chief Executive Officer 6289 EVERWOOD COURT SOUTH, EAST AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6289 Everwood Court South, East Amherst, NY, United States, 14051

History

Start date End date Type Value
2024-04-11 2024-04-11 Address 6289 EVERWOOD COURT SOUTH, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2024-04-11 2024-04-11 Address 3843 UNION RD, SUITE 100, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2008-02-22 2024-04-11 Address 3843 UNION ROAD, SUITE 100, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2008-02-22 2024-04-11 Address 3843 UNION RD, SUITE 100, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2004-02-03 2008-02-22 Address 6289 EVERWOOD CT SOUTH, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
2004-02-03 2008-02-22 Address 6289 EVERWOOD CT SOUTH, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2004-02-03 2008-02-22 Address 6289 EVERWOOD CT SOUTH, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2002-01-17 2004-02-03 Address 6289 EVERWOOD COURT, SOUTH EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2002-01-17 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240411000681 2024-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-11
221122003035 2022-11-22 BIENNIAL STATEMENT 2022-01-01
140228002043 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120206002733 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100202002125 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080222003280 2008-02-22 BIENNIAL STATEMENT 2008-01-01
060503002719 2006-05-03 BIENNIAL STATEMENT 2006-01-01
040203002252 2004-02-03 BIENNIAL STATEMENT 2004-01-01
020117000466 2002-01-17 CERTIFICATE OF INCORPORATION 2002-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1160097210 2020-04-15 0296 PPP 3843 Union Road Suite 100, Cheektowaga, NY, 14225
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66400
Loan Approval Amount (current) 66400
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 Cheektowaga, ERIE, NY, 14225-0001
Project Congressional District NY-26
Number of Employees 14
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66792.94
Forgiveness Paid Date 2020-11-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State