Name: | CASTLE LAKE CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Mar 2011 (14 years ago) |
Entity Number: | 4066615 |
ZIP code: | 11516 |
County: | Nassau |
Place of Formation: | New York |
Address: | 438 SUMMIT AVENUE, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
CASTLE LAKE CAPITAL LLC | DOS Process Agent | 438 SUMMIT AVENUE, CEDARHURST, NY, United States, 11516 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
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.
Start date | End date | Type | Value |
---|---|---|---|
2017-07-14 | 2024-08-20 | Address | 438 SUMMIT AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2013-03-27 | 2017-07-14 | Address | JONATHAN ROBINOW, 1076 HIGHLAND PL, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
2011-03-11 | 2013-03-27 | Address | 1076 HIGHLAND PLACE, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820002424 | 2024-08-20 | BIENNIAL STATEMENT | 2024-08-20 |
211209001471 | 2021-12-09 | BIENNIAL STATEMENT | 2021-12-09 |
170714006105 | 2017-07-14 | BIENNIAL STATEMENT | 2017-03-01 |
130327002109 | 2013-03-27 | BIENNIAL STATEMENT | 2013-03-01 |
110830000474 | 2011-08-30 | CERTIFICATE OF PUBLICATION | 2011-08-30 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State