Search icon

CASTLEKNOCK INC.

Company Details

Name: CASTLEKNOCK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2006 (19 years ago)
Entity Number: 3328614
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 888c 8th avenue,, box #220, NEW YORK, NY, United States, 10019
Principal Address: 43-24 41ST STREET, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
c/o pmacs hospitality llc DOS Process Agent 888c 8th avenue,, box #220, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MICHAEL MCNAMEE Chief Executive Officer 43-24 41ST STREET, SUNNYSIDE, NY, United States, 11104

Licenses

Number Type Date Last renew date End date Address Description
0370-24-121758-01 Alcohol sale 2024-07-25 2024-07-25 2026-08-31 264 266 W 47TH STREET, NEW YORK, NY, 10036 Additional Bar
0370-24-121758 Alcohol sale 2024-07-25 2024-07-25 2026-08-31 264 266 W 47TH STREET, NEW YORK, New York, 10036 Food & Beverage Business
0340-22-103435 Alcohol sale 2022-08-15 2022-08-15 2024-08-31 264 266 W 47TH STREET, NEW YORK, New York, 10036 Restaurant
0423-22-104896 Alcohol sale 2022-08-15 2022-08-15 2024-08-31 264 266 W 47TH STREET, NEW YORK, New York, 10036 Additional Bar

History

Start date End date Type Value
2008-03-13 2024-02-08 Address 43-24 41ST STREET, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2006-03-03 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-03 2024-02-08 Address 266 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208000189 2024-02-07 CERTIFICATE OF CHANGE BY ENTITY 2024-02-07
080313002642 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060303000252 2006-03-03 CERTIFICATE OF INCORPORATION 2006-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3785997110 2020-04-12 0202 PPP 266 W 47TH STREET, NEW YORK, NY, 10036-1411
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330212
Loan Approval Amount (current) 330212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10036-1411
Project Congressional District NY-12
Number of Employees 40
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 334605.65
Forgiveness Paid Date 2021-08-13
9150448403 2021-02-16 0202 PPS 266 W 47th St, New York, NY, 10036-1411
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 462297
Loan Approval Amount (current) 462297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10036-1411
Project Congressional District NY-12
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 465545.92
Forgiveness Paid Date 2021-11-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State