Search icon

CASTILLO SECURITY SERVICES, LTD.

Company Details

Name: CASTILLO SECURITY SERVICES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2008 (17 years ago)
Entity Number: 3678346
ZIP code: 11209
County: Kings
Place of Formation: New York
Activity Description: Castillo Security Services provides unarmed guards, armed guards and fire guards to museums, office buildings and residential buildings.
Address: 511 - 74th, Street, Brooklyn, NY, United States, 11209
Principal Address: 511-74TH STREET, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 917-584-2444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAYMOND CASTILLO DOS Process Agent 511 - 74th, Street, Brooklyn, NY, United States, 11209

Chief Executive Officer

Name Role Address
RAYMOND A CASTILLO Chief Executive Officer 511-74TH STREET, BROOKLYN, NY, United States, 11209

Form 5500 Series

Employer Identification Number (EIN):
262769952
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-18 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-10 2024-05-10 Address 511-74TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-07-17 Address 511-74TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240510000570 2024-05-10 BIENNIAL STATEMENT 2024-05-10
230717002219 2023-07-17 BIENNIAL STATEMENT 2022-05-01
160610006056 2016-06-10 BIENNIAL STATEMENT 2016-05-01
140613006100 2014-06-13 BIENNIAL STATEMENT 2014-05-01
120622002010 2012-06-22 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
126932.00
Total Face Value Of Loan:
126932.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
131782.00
Total Face Value Of Loan:
131782.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131782
Current Approval Amount:
131782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133378.39
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126932
Current Approval Amount:
126932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128148.29

Date of last update: 02 Jun 2025

Sources: New York Secretary of State