Search icon

CASTILE AG SERVICE, LLC

Company Details

Name: CASTILE AG SERVICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2005 (20 years ago)
Entity Number: 3261045
ZIP code: 14427
County: Wyoming
Place of Formation: New York
Address: 98 SOUTH MAIN STREET, PO BOX 120, CASTILE, NY, United States, 14427

DOS Process Agent

Name Role Address
CASTILE AG SERVICE, LLC DOS Process Agent 98 SOUTH MAIN STREET, PO BOX 120, CASTILE, NY, United States, 14427

Licenses

Number Type Address Description
569467 Plant Dealers 98 S MAIN ST, BOX 120, CASTILE, NY, 14427 Farm Supply

History

Start date End date Type Value
2019-08-07 2019-11-08 Address 98 SOUTH MAIN STREET, PO BOX 120, CASTILE, NY, 14427, 0120, USA (Type of address: Service of Process)
2009-09-29 2019-08-07 Address 98 SOUTH MAIN STREET, CASTILE, NY, 14427, 0120, USA (Type of address: Service of Process)
2007-09-14 2009-09-29 Address 98 S MAIN STREET, CASTILE, NY, 14427, USA (Type of address: Service of Process)
2005-09-26 2007-09-14 Address 98 SOUTH MAIN STREET, CASTILE, NY, 14427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210903000653 2021-09-03 BIENNIAL STATEMENT 2021-09-03
191108002016 2019-11-08 BIENNIAL STATEMENT 2019-09-01
190807060458 2019-08-07 BIENNIAL STATEMENT 2017-09-01
131016002119 2013-10-16 BIENNIAL STATEMENT 2013-09-01
110921002001 2011-09-21 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
54900.00
Total Face Value Of Loan:
54900.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54900
Current Approval Amount:
54900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55444.49

Date of last update: 29 Mar 2025

Sources: New York Secretary of State