Search icon

C CASTLE GROUP CORP.

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)
2016-01-11 2020-09-11 Address 167-17 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2012-09-13 2016-01-11 Address 163-32 NORTHERN BLVD., SUITE 2R, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2012-09-13 2021-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5466387204 2020-04-27 0202 PPP 167-17 NORTHERN BLVD, FLUSHING, NY, 11358
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201300
Loan Approval Amount (current) 201300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 338036
Servicing Lender Name PCB Bank
Servicing Lender Address 3701 Wilshire Blvd, Ste 900, LOS ANGELES, CA, 90010-2871
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 19
NAICS code 551112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 338036
Originating Lender Name PCB Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 204129.23
Forgiveness Paid Date 2021-10-04
2519808610 2021-03-15 0202 PPS 16717 Northern Blvd, Flushing, NY, 11358-2638
Loan Status Date 2021-03-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201300
Loan Approval Amount (current) 201300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 338036
Servicing Lender Name PCB Bank
Servicing Lender Address 3701 Wilshire Blvd, Ste 900, LOS ANGELES, CA, 90010-2871
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-2638
Project Congressional District NY-06
Number of Employees 170
NAICS code 551112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 338036
Originating Lender Name PCB Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 203610.81
Forgiveness Paid Date 2022-05-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State