Search icon

C CASTLE GROUP CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: C CASTLE GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2012 (13 years ago)
Entity Number: 4295318
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 131-10 11TH AVE, QUEENS, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE CHON Chief Executive Officer 131-10 11TH AVE, QUEENS, NY, United States, 11356

DOS Process Agent

Name Role Address
C CASTLE GROUP CORP. DOS Process Agent 131-10 11TH AVE, QUEENS, NY, United States, 11356

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 131-10 11TH AVE, QUEENS, NY, 11356, USA (Type of address: Chief Executive Officer)
2021-09-11 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-11 2024-12-18 Address 131-10 11TH AVE, QUEENS, NY, 11356, USA (Type of address: Service of Process)
2020-09-11 2024-12-18 Address 131-10 11TH AVE, QUEENS, NY, 11356, USA (Type of address: Chief Executive Officer)
2018-05-31 2020-09-11 Address 167-17 NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241218002270 2024-12-18 BIENNIAL STATEMENT 2024-12-18
200911060553 2020-09-11 BIENNIAL STATEMENT 2020-09-01
180531006056 2018-05-31 BIENNIAL STATEMENT 2016-09-01
160111000105 2016-01-11 CERTIFICATE OF CHANGE 2016-01-11
120913000112 2012-09-13 CERTIFICATE OF INCORPORATION 2012-09-13

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
201300.00
Total Face Value Of Loan:
201300.00
Date:
2020-06-10
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
201300.00
Total Face Value Of Loan:
201300.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201300
Current Approval Amount:
201300
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
204129.23
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201300
Current Approval Amount:
201300
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
203610.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State