Search icon

CASTLES IN THE SUN, INC.

Company Details

Name: CASTLES IN THE SUN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2004 (21 years ago)
Entity Number: 3085620
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Address: 19 BIESELIN ROAD, BELLPORT, NY, United States, 11713
Principal Address: 19 BIESELIN RD, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL KOENIG Chief Executive Officer 19 BIESELIN RD, BELLPORT, NY, United States, 11713

DOS Process Agent

Name Role Address
CASTLES IN THE SUN, INC. DOS Process Agent 19 BIESELIN ROAD, BELLPORT, NY, United States, 11713

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 19 BIESELIN RD, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-09-20 Address 19 BIESELIN ROAD, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
2014-08-12 2024-09-20 Address 19 BIESELIN RD, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2006-09-12 2014-08-12 Address 19 BESELIN RD, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2004-08-02 2020-08-04 Address 19 BIESELIN RD., BELLPORT, NY, 11713, USA (Type of address: Service of Process)
2004-08-02 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240920000652 2024-09-20 BIENNIAL STATEMENT 2024-09-20
200804061210 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180802006556 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802006103 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140812006300 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120806006920 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100817002581 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080730002349 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060912002065 2006-09-12 BIENNIAL STATEMENT 2006-08-01
040802000969 2004-08-02 CERTIFICATE OF INCORPORATION 2004-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3197188506 2021-02-23 0235 PPS 19 Bieselin Rd, Bellport, NY, 11713-2912
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 Bellport, SUFFOLK, NY, 11713-2912
Project Congressional District NY-02
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6309.55
Forgiveness Paid Date 2022-02-10
1926377706 2020-05-01 0235 PPP 19 BIESELIN RD, BELLPORT, NY, 11713
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 BELLPORT, SUFFOLK, NY, 11713-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12585.07
Forgiveness Paid Date 2021-01-07

Date of last update: 12 Mar 2025

Sources: New York Secretary of State