Search icon

TORANO CASTELLO INC.

Company Details

Name: TORANO CASTELLO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2011 (14 years ago)
Entity Number: 4084009
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 137 7TH AVENUE, BROOKLYN, NY, United States, 11215
Principal Address: 137 7TH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 7TH AVENUE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
ANTONIO DI MICHELE Chief Executive Officer 545 10TH AVE, BROOKLYN, NY, United States, 11215

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140755 Alcohol sale 2023-01-31 2023-01-31 2024-11-30 137 7TH AVE, BROOKLYN, New York, 11215 Restaurant

History

Start date End date Type Value
2023-06-09 2023-06-09 Address 545 10TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2013-05-30 2023-06-09 Address 545 10TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2011-04-20 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-20 2023-06-09 Address 137 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230609002722 2023-06-09 BIENNIAL STATEMENT 2023-04-01
130530002131 2013-05-30 BIENNIAL STATEMENT 2013-04-01
110420000580 2011-04-20 CERTIFICATE OF INCORPORATION 2011-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2682717709 2020-05-01 0202 PPP 137 7TH AVE, BROOKLYN, NY, 11215
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31737
Loan Approval Amount (current) 31737
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, 11215-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code -
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 32031.61
Forgiveness Paid Date 2021-04-08
8689718607 2021-03-25 0202 PPS 137 7th Ave, Brooklyn, NY, 11215-2293
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44432
Loan Approval Amount (current) 44432
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, 11215-2293
Project Congressional District NY-10
Number of Employees 5
NAICS code 722511
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 44792.44
Forgiveness Paid Date 2022-01-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State