Name: | CASTLEOAK SECURITIES, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 19 Aug 2004 (21 years ago) |
Entity Number: | 3092788 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Activity Description: | CastleOak Securities L.P. is a boutique investment bank focused which serves a broad array of corporate, governmental and institutional clients. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 646-713-1391
Website http://www.castleoaklp.com
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
E8K6M4HM18E5 | 2023-04-27 | 200 VESEY ST FL 4, NEW YORK, NY, 10281, 1013, USA | 200 VESEY STREET, 4TH FLOOR, NEW YORK, NY, 10281, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.castleoaklp.com/ |
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-03-30 |
Initial Registration Date | 2010-04-20 |
Entity Start Date | 2006-07-23 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 523110, 523120, 523920, 523930, 525110, 525120, 525190, 525910, 525920, 525990 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERT BACON |
Address | 200 VESEY STREET, 4TH FLOOR, NEW YORK, NY, 10281, USA |
Title | ALTERNATE POC |
Name | LAJOHN MCFADDEN |
Address | 200 VESEY STREET, 4TH FLOOR, NEW YORK, NY, 10281, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERT BACON |
Address | 200 VESEY STREET, 4TH FLOOR, NEW YORK, NY, 10281, USA |
Title | ALTERNATE POC |
Name | LAJOHN MCFADDEN |
Address | 200 VESEY ST, 4TH FLOOR, NEW YORK, NY, 10282, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-19 | 2016-01-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-08-19 | 2016-01-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160115000068 | 2016-01-15 | CERTIFICATE OF CHANGE | 2016-01-15 |
060302000708 | 2006-03-02 | CERTIFICATE OF AMENDMENT | 2006-03-02 |
040819000639 | 2004-08-19 | APPLICATION OF AUTHORITY | 2004-08-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4222547203 | 2020-04-27 | 0202 | PPP | 110 East 59th Street, NEW YORK, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State