Name: | CASTLEWAY FINANCIAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2007 (17 years ago) |
Entity Number: | 3586648 |
ZIP code: | 14213 |
County: | Erie |
Place of Formation: | New York |
Address: | 372/a CONNECTICUT ST, BUFFALO, NY, United States, 14213 |
Principal Address: | 372/A CONNECTICUT ST, BUFFALO, NY, United States, 14213 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CASTLEWAY FINANCIAL INC | DOS Process Agent | 372/a CONNECTICUT ST, BUFFALO, NY, United States, 14213 |
Name | Role | Address |
---|---|---|
ASHISH PATEL | Chief Executive Officer | 372/A CONNECTICUT ST, BUFFALO, NY, United States, 14213 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 372/A CONNECTICUT ST, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-09 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-08 | 2024-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-12-13 | 2025-03-10 | Address | 15 BURNAP ST, FITCHBURG, MA, 01420, USA (Type of address: Chief Executive Officer) |
2013-12-13 | 2025-03-10 | Address | 372/A CONNECTICUT ST, BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
2011-10-14 | 2013-12-13 | Address | 15 BURNAP STREET, FITCHBURG, MA, 01420, USA (Type of address: Chief Executive Officer) |
2011-10-14 | 2013-12-13 | Address | 380 CONNECTICUT STREET, BUFFALO, NY, 14213, USA (Type of address: Principal Executive Office) |
2008-07-30 | 2013-12-13 | Address | 380 CONNECTICUT ST, BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
2007-10-30 | 2022-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310002964 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
220119001944 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
131213002163 | 2013-12-13 | BIENNIAL STATEMENT | 2013-10-01 |
111014002756 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
080730000844 | 2008-07-30 | CERTIFICATE OF CHANGE | 2008-07-30 |
071030000004 | 2007-10-30 | CERTIFICATE OF INCORPORATION | 2007-10-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8223797208 | 2020-04-28 | 0296 | PPP | 372A Connecticut St, Buffalo, NY, 14213-2546 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State