Search icon

CASTILLO MOTORSPORT LLC

Company Details

Name: CASTILLO MOTORSPORT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2008 (17 years ago)
Entity Number: 3656545
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 3304 BOLLER AVENUE 2ND FLOOR, BRONX, NY, United States, 10475

Contact Details

Phone +1 718-583-8787

DOS Process Agent

Name Role Address
SANTIAGO CASTILLO DOS Process Agent 3304 BOLLER AVENUE 2ND FLOOR, BRONX, NY, United States, 10475

Licenses

Number Status Type Date End date
1325124-DCA Active Business 2009-07-08 2025-07-31

History

Start date End date Type Value
2008-04-09 2020-07-23 Address 150 PARKWAY NORTH 6E, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200723000086 2020-07-23 CERTIFICATE OF AMENDMENT 2020-07-23
081010000194 2008-10-10 CERTIFICATE OF PUBLICATION 2008-10-10
080409000952 2008-04-09 ARTICLES OF ORGANIZATION 2008-04-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-20 No data 1674A CARTER AVE, Bronx, BRONX, NY, 10457 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-19 No data 1674A CARTER AVE, Bronx, BRONX, NY, 10457 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-14 No data 1674A CARTER AVE, Bronx, BRONX, NY, 10457 No 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
3648254 RENEWAL INVOICED 2023-05-22 340 Secondhand Dealer General License Renewal Fee
3341167 RENEWAL INVOICED 2021-06-24 340 Secondhand Dealer General License Renewal Fee
3036297 RENEWAL INVOICED 2019-05-16 340 Secondhand Dealer General License Renewal Fee
2647428 RENEWAL INVOICED 2017-07-26 340 Secondhand Dealer General License Renewal Fee
2101865 RENEWAL INVOICED 2015-06-11 340 Secondhand Dealer General License Renewal Fee
1041883 RENEWAL INVOICED 2013-05-29 340 Secondhand Dealer General License Renewal Fee
1041882 CNV_TFEE INVOICED 2013-05-29 8.470000267028809 WT and WH - Transaction Fee
1041884 RENEWAL INVOICED 2011-06-10 340 Secondhand Dealer General License Renewal Fee
968962 LICENSE INVOICED 2009-07-09 425 Secondhand Dealer General License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8608257309 2020-05-01 0202 PPP 1674A Carter Ave, Bronx, NY, 10457
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23400
Loan Approval Amount (current) 23400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10457-0001
Project Congressional District NY-15
Number of Employees 4
NAICS code 811111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23663.9
Forgiveness Paid Date 2021-06-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State