Search icon

CASTLE BAY MANAGEMENT SERVICES, LLC

Company Details

Name: CASTLE BAY MANAGEMENT SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2010 (15 years ago)
Entity Number: 4022305
ZIP code: 10801
County: Nassau
Place of Formation: New York
Address: 15 RIVER STREET, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
CASTLE BAY MANAGEMENT SERVICES, LLC DOS Process Agent 15 RIVER STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2022-07-27 2024-02-01 Address JOHN M TANENBAUM, 350 THEODORE FREMD AVE / S 210, RYE, NY, 10580, USA (Type of address: Service of Process)
2014-11-21 2022-07-27 Address JOHN M TANENBAUM, 350 THEODORE FREMD AVE / S 210, RYE, NY, 10580, USA (Type of address: Service of Process)
2012-11-26 2014-11-21 Address JOHN M TANENBAUM, 350 THEODORE FREMD AVE / S 210, RYE, NY, 11580, USA (Type of address: Service of Process)
2010-11-22 2012-11-26 Address 1139 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201040947 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220727002099 2022-07-26 CERTIFICATE OF PUBLICATION 2022-07-26
210108060195 2021-01-08 BIENNIAL STATEMENT 2020-11-01
181115006055 2018-11-15 BIENNIAL STATEMENT 2018-11-01
141121006111 2014-11-21 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
55500.00
Total Face Value Of Loan:
55500.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55500
Current Approval Amount:
55500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56211.62

Date of last update: 27 Mar 2025

Sources: New York Secretary of State