Search icon

CAASTLE INC.

Company Details

Name: CAASTLE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2012 (13 years ago)
Entity Number: 4205193
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528
Principal Address: 5 PENN PLAZA, FL 4, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAASTLE 401(K) RETIREMENT SAVINGS PLAN FOR HOURLY EMPLOYEES 2023 453507457 2024-09-26 CAASTLE, INC. 83
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2019-01-01
Business code 448120
Sponsor’s telephone number 8554996643
Plan sponsor’s address 5 PENN PLAZA, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
CHRISTINE HUNSICKER Chief Executive Officer 5 PENN PLAZA, FL 4, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 5 PENN PLAZA, FL 4, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-28 2024-02-06 Address 5 PENN PLAZA, FL 4, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-28 2024-02-06 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-03-28 2024-02-06 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2023-03-28 2023-03-28 Address 5 PENN PLAZA, FL 4, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-01-03 2023-03-28 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2019-01-03 2023-03-28 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2018-12-21 2023-03-28 Address 5 PENN PLAZA, FL 4, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-02-01 2018-12-21 Address 43-01 22ND ST, 3RD SW FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2018-02-01 2018-12-21 Address 43-01 22ND ST, 3RD SW FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240206001919 2024-02-06 BIENNIAL STATEMENT 2024-02-06
230328000168 2022-07-05 CERTIFICATE OF CHANGE BY ENTITY 2022-07-05
220201000353 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200203062560 2020-02-03 BIENNIAL STATEMENT 2020-02-01
190103000186 2019-01-03 CERTIFICATE OF CHANGE 2019-01-03
181221002005 2018-12-21 AMENDMENT TO BIENNIAL STATEMENT 2018-02-01
181106000575 2018-11-06 CERTIFICATE OF AMENDMENT 2018-11-06
180201007291 2018-02-01 BIENNIAL STATEMENT 2018-02-01
180119002000 2018-01-19 AMENDMENT TO BIENNIAL STATEMENT 2016-02-01
160201007035 2016-02-01 BIENNIAL STATEMENT 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1312807209 2020-04-15 0202 PPP 5 Penn Plaza, New York, NY, 10001
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4889995
Loan Approval Amount (current) 4889995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 425
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4953700.77
Forgiveness Paid Date 2021-07-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State