Search icon

CASTLEOAK SECURITIES, L.P.

Company Details

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

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

Business Information

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1105700
Loan Approval Amount (current) 1105700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 45
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1118089.9
Forgiveness Paid Date 2021-06-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State