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 (20 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-07 No data 1986 3RD AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-08 No data 3582 BROADWAY, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-08 No data 1986 3RD AVE, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-15 No data 3582 BROADWAY, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-18 No data 3582 BROADWAY, Manhattan, NEW YORK, NY, 10031 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-17 No data 1988 3RD AVE, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-04 No data 1988 3RD AVE, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6097148904 2021-05-01 0202 PPS 24 Rockledge Dr, Pleasant Valley, NY, 12569-5131
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79270
Loan Approval Amount (current) 79270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasant Valley, DUTCHESS, NY, 12569-5131
Project Congressional District NY-18
Number of Employees 11
NAICS code 541213
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79810.77
Forgiveness Paid Date 2022-01-18
1859358608 2021-03-13 0202 PPP 24 Rockledge Dr, Pleasant Valley, NY, 12569-5131
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79272
Loan Approval Amount (current) 79272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasant Valley, DUTCHESS, NY, 12569-5131
Project Congressional District NY-18
Number of Employees 11
NAICS code 541213
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79778.46
Forgiveness Paid Date 2021-11-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State