Search icon

CASTLETOWN CORP.

Company Details

Name: CASTLETOWN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2011 (14 years ago)
Entity Number: 4046674
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 212 WINDWARD CT N, PORT JEFFERSON, NY, United States, 11777
Principal Address: 212 WINDWARD CT N HIGHLANDS, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CASTLETOWN CORP. DOS Process Agent 212 WINDWARD CT N, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
DAVID SHARKEY Chief Executive Officer 212 WINDWARD CT N HIGHLANDS, PORT JEFFERSON, NY, United States, 11777

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7YF38
UEI Expiration Date:
2019-11-23

Business Information

Activation Date:
2018-11-23
Initial Registration Date:
2017-09-18

History

Start date End date Type Value
2019-01-23 2021-01-05 Address 202 WINDWARD CT N, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2013-01-30 2021-01-05 Address 202 WINDWARD CT N HIGHLANDS, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2013-01-30 2019-01-23 Address 202 WINDWARD CT. N. HIGHLANDS, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2011-01-25 2013-01-30 Address 202 WINDWARD CT. NORTH, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105060954 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190123060533 2019-01-23 BIENNIAL STATEMENT 2019-01-01
170103006838 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150120006233 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130130002334 2013-01-30 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
18200.00
Total Face Value Of Loan:
115300.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State