Search icon

SALVATORE CASTELLI, INC.

Company Details

Name: SALVATORE CASTELLI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2005 (20 years ago)
Entity Number: 3162563
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: 265 Smithtown Blvd, Nesconset, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALVATORE CASTELLI DOS Process Agent 265 Smithtown Blvd, Nesconset, NY, United States, 11767

Chief Executive Officer

Name Role Address
SALVATORE CASTELLI Chief Executive Officer 265 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 265 SMITHTOWN BLVD, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 550 SMITHTOWN BYPASS, STE 202, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-03-24 2023-03-24 Address 265 SMITHTOWN BLVD, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2023-03-24 2025-02-06 Address 265 SMITHTOWN BLVD, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2023-03-24 2023-03-24 Address 550 SMITHTOWN BYPASS, STE 202, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-03-24 2025-02-06 Address 265 Smithtown Blvd, Nesconset, NY, 11767, USA (Type of address: Service of Process)
2023-03-24 2025-02-06 Address 550 SMITHTOWN BYPASS, STE 202, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-23 2023-03-24 Address 550 SMITHTOWN BYPASS, STE 202, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2012-07-23 2023-03-24 Address 550 SMITHTOWN BYPASS, STE 202, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250206002114 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230324001356 2023-02-23 BIENNIAL STATEMENT 2023-02-23
210920000889 2021-09-20 BIENNIAL STATEMENT 2021-09-20
130221002818 2013-02-21 BIENNIAL STATEMENT 2013-02-01
120723002681 2012-07-23 BIENNIAL STATEMENT 2011-02-01
050210000341 2005-02-10 CERTIFICATE OF INCORPORATION 2005-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1770107110 2020-04-10 0235 PPP 4 QUANTUCK CT, COMMACK, NY, 11725-1341
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20975
Loan Approval Amount (current) 20975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-1341
Project Congressional District NY-01
Number of Employees 3
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21107.75
Forgiveness Paid Date 2020-12-15
6191018308 2021-01-26 0235 PPS 550 Smithtown Byp, Smithtown, NY, 11787-5006
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20975
Loan Approval Amount (current) 20975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-5006
Project Congressional District NY-01
Number of Employees 3
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21125.56
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State