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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CASTILLO SECURITY SERVICES LTD 401K PLAN 2023 262769952 2024-06-03 CASTILLO SECURITY SERVICES LTD 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561600
Sponsor’s telephone number 9175842444
Plan sponsor’s address 511 74TH STREET, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing BRIGITTE CASTILLO
CASTILLO SECURITY SERVICES LTD 401K PLAN 2022 262769952 2023-05-30 CASTILLO SECURITY SERVICES LTD 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561600
Sponsor’s telephone number 9175842444
Plan sponsor’s address 511 74TH STREET, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing RAY CASTILLO
CASTILLO SECURITY SERVICES LTD 401K PLAN 2021 262769952 2022-06-08 CASTILLO SECURITY SERVICES LTD 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561600
Sponsor’s telephone number 9175842444
Plan sponsor’s address 511 74TH STREET, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing RAY CASTILLO
CASTILLO SECURITY SERVICES LTD 401K PLAN 2020 262769952 2021-07-15 CASTILLO SECURITY SERVICES LTD 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9175842444
Plan sponsor’s address 511 74TH STREET, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing RAY CASTILLO
CASTILLO SECURITY SERVICES LTD 401K PLAN 2019 262769952 2020-06-30 CASTILLO SECURITY SERVICES LTD 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9175842444
Plan sponsor’s address 511 74TH STREET, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing BRIGITTE CASTILLO
CASTILLO SECURITY SERVICES LTD 401K PLAN 2018 262769952 2019-07-29 CASTILLO SECURITY SERVICES LTD 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9175842444
Plan sponsor’s address 511 74TH STREET, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing RAY CASTILLO

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

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 2024-05-10 Address 511-74TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-07-17 2023-07-17 Address 511-74TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-07-17 2024-05-10 Address 511 - 74th, Street, Brooklyn, NY, 11209, USA (Type of address: Service of Process)
2023-05-16 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
100910002095 2010-09-10 BIENNIAL STATEMENT 2010-05-01
080530000472 2008-05-30 CERTIFICATE OF INCORPORATION 2008-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2424407707 2020-05-01 0202 PPP 511 74TH ST, BROOKLYN, NY, 11209
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131782
Loan Approval Amount (current) 131782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 130
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133378.39
Forgiveness Paid Date 2021-07-21
8913458302 2021-01-30 0202 PPS 511 74th St, Brooklyn, NY, 11209-2613
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126932
Loan Approval Amount (current) 126932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-2613
Project Congressional District NY-11
Number of Employees 38
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128148.29
Forgiveness Paid Date 2022-01-21

Date of last update: 14 Apr 2025

Sources: New York Secretary of State