Search icon

CASTILLO MULTI SERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CASTILLO MULTI SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2002 (23 years ago)
Entity Number: 2748728
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 19-19 MOTT AVENUE, FAR ROCKAWAY, NY, United States, 11691
Principal Address: 19-19 MOTT AVE, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIS CASTILLO Chief Executive Officer 19-19 MOTT AVE, FAR ROCKAWAY, NY, United States, 11691

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19-19 MOTT AVENUE, FAR ROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
2004-06-09 2008-05-14 Address 19-19 MOTT AVE, FAR ROCKAWAY, NY, 11691, 4104, USA (Type of address: Chief Executive Officer)
2004-06-09 2008-05-14 Address 19-19 MOTT AVE, FAR ROCKAWAY, NY, 11691, 4104, USA (Type of address: Principal Executive Office)
2002-03-28 2008-05-14 Address 22-10 NEW HAVEN AVE. #4T, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080514002803 2008-05-14 BIENNIAL STATEMENT 2008-03-01
060503002640 2006-05-03 BIENNIAL STATEMENT 2006-03-01
040609002172 2004-06-09 BIENNIAL STATEMENT 2004-03-01
020328000884 2002-03-28 CERTIFICATE OF INCORPORATION 2002-03-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2989571 OL VIO INVOICED 2019-02-26 250 OL - Other Violation
2783270 OL VIO INVOICED 2018-04-30 250 OL - Other Violation
2783269 CL VIO INVOICED 2018-04-30 875 CL - Consumer Law Violation
2777721 CL VIO CREDITED 2018-04-18 875 CL - Consumer Law Violation
2777722 OL VIO CREDITED 2018-04-18 1550 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-04 Pleaded RECEIPT DOES NOT INCLUDE THE YEAR-ROUND PHONE NUMBER AND/OR ADDRESS OF TAX PREPARER 1 1 No data No data
2018-03-27 Pleaded Tax preparer fails to provide each consumer with a free, current, legible copy of New York City's Consumer Bill of Rights Regarding Tax Preparers in English prior to any discussion 1 1 No data No data
2018-03-27 Pleaded Tax preparer fails to conspicuously post in English at public entrance, or in immediate area where consumers are met, a disclosure stating tax preparer or agent will not represent taxpayer at an audit 1 1 No data No data
2018-03-27 Pleaded BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating that tax preparer is not a CPA, if true 1 1 No data No data
2018-03-27 Pleaded Tax preparer fails to conspicuously post in English at public entrance, or in immediate area where consumers are met, a disclosure stating tax preparer and taxpayer must sign returns 1 1 No data No data
2018-03-27 Pleaded Tax preparer fails to conspicuously post in English at public entrance, or in immediate area where consumers are met, a disclosure stating taxpayer entitled to copy of tax return. 1 1 No data No data
2018-03-27 Pleaded Tax preparer does not conspicuously post price list sign; or price list is not posted in English; or not posted prominently and conspicuously at public entrance or in immediate area where customers arrive and are met for business 1 1 No data No data
2018-03-27 Pleaded BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating that tax preparer will not represent taxpayer at an audit, if true 1 1 No data No data
2018-03-27 Pleaded Tax preparer fails to provide taxpayer with statement of charges for each return or schedule prepared 1 1 No data No data
2018-03-27 Pleaded Tax preparer fails to conspicuously post in English at public entrance, or in immediate area where consumers are met, a disclosure stating tax preparer not State Board licensed or NYS Bar member 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-16
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:
14638.00
Total Face Value Of Loan:
14638.00

Paycheck Protection Program

Date Approved:
2020-05-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14638
Current Approval Amount:
14638
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14754.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State