Search icon

CASTILLO & MELO INC.

Company Details

Name: CASTILLO & MELO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2004 (21 years ago)
Entity Number: 3119325
ZIP code: 10801
County: New York
Place of Formation: New York
Principal Address: 3582 BROADWAY, NEW YORK, NY, United States, 10031
Address: 51 UNION STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 UNION STREET, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
JOSE CASTILLO Chief Executive Officer 3582 BROADWAY, NEW YORK, NY, United States, 10031

History

Start date End date Type Value
2006-10-03 2008-10-07 Address 3585 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2006-10-03 2008-10-07 Address 3585 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121206002028 2012-12-06 BIENNIAL STATEMENT 2012-10-01
101215002664 2010-12-15 BIENNIAL STATEMENT 2010-10-01
081007002621 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061003002533 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041028000301 2004-10-28 CERTIFICATE OF INCORPORATION 2004-10-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2792361 OL VIO INVOICED 2018-05-22 1900 OL - Other Violation
2775912 OL VIO CREDITED 2018-04-13 1037.5 OL - Other Violation
2627549 CL VIO INVOICED 2017-06-20 350 CL - Consumer Law Violation
2573910 CL VIO INVOICED 2017-03-13 350 CL - Consumer Law Violation
2319399 CL VIO CREDITED 2016-04-06 175 CL - Consumer Law Violation
2301790 CL VIO CREDITED 2016-03-17 125 CL - Consumer Law Violation
2299772 CL VIO CREDITED 2016-03-15 50 CL - Consumer Law Violation
2299572 CL VIO CREDITED 2016-03-15 375 CL - Consumer Law Violation
2035866 CL VIO INVOICED 2015-04-02 350 CL - Consumer Law Violation
1995486 CL VIO CREDITED 2015-02-24 50 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-08 Default Decision 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 No data 1 No data
2018-03-08 Default Decision 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 No data 1 No data
2018-03-08 Default Decision 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 No data 1 No data
2018-03-08 Default Decision IDENTIFICATION/QUALIFICATIONS OF TAX PREPARER SIGN IS POSTED BUT SIGN IS NOT POSTED PROMINENTLY AND CONSPICUOUSLY AT PUBLIC ENTRANCE TO BUSINESS PREMISES OR IN IMMEDIATE AREA WHERE CONSUMERS ARRIVE AND ARE MET 1 No data 1 No data
2018-03-08 Default Decision 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 No data 1 No data
2016-02-18 Default Decision PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 No data 1 No data
2016-02-17 Default Decision PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 No data 1 No data
2015-02-04 Default Decision Business advertises (OTHER) RALS but the individual states that the business does not offer RALS and thefore the business ENGAGED IN DECEPTIVE PRACTICES by falsely adveristising the availability of RALS. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
79270.00
Total Face Value Of Loan:
79270.00
Date:
2021-03-13
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:
79272.00
Total Face Value Of Loan:
79272.00

Paycheck Protection Program

Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79270
Current Approval Amount:
79270
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
79810.77
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79272
Current Approval Amount:
79272
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
79778.46

Date of last update: 29 Mar 2025

Sources: New York Secretary of State