Search icon

ROB'S CASTILE SUNOCO, INC.

Company Details

Name: ROB'S CASTILE SUNOCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2015 (10 years ago)
Entity Number: 4702946
ZIP code: 14427
County: Wyoming
Place of Formation: New York
Address: 63 S MAIN ST, 63 S. MAIN ST, CASTILE, NY, United States, 14427
Principal Address: 63 S. MAIN STREET, CASTILE, NY, United States, 14427

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROB'S CASTILE SUNOCO, INC. DOS Process Agent 63 S MAIN ST, 63 S. MAIN ST, CASTILE, NY, United States, 14427

Chief Executive Officer

Name Role Address
ROBERT W. PATTERSON Chief Executive Officer 63 S. MAIN STREET, CASTILE, NY, United States, 14427

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 63 S. MAIN STREET, CASTILE, NY, 14427, USA (Type of address: Chief Executive Officer)
2024-02-13 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-13 2025-01-01 Address 63 S MAIN ST, 63 S. MAIN ST, CASTILE, NY, 14427, USA (Type of address: Service of Process)
2024-02-13 2024-02-13 Address 63 S. MAIN STREET, CASTILE, NY, 14427, USA (Type of address: Chief Executive Officer)
2024-02-13 2025-01-01 Address 63 S. MAIN STREET, CASTILE, NY, 14427, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-02-13 Address 63 S. MAIN ST, 63 S. MAIN ST, CASTILE, NY, 14427, USA (Type of address: Service of Process)
2019-01-14 2021-01-04 Address 63 S. MAIN ST, CASTILE, NY, 14427, USA (Type of address: Service of Process)
2017-01-05 2024-02-13 Address 63 S. MAIN STREET, CASTILE, NY, 14427, USA (Type of address: Chief Executive Officer)
2015-01-30 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-30 2019-01-14 Address 63 S. MAIN STREET, CASTILE, NY, 14427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101046247 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240213001960 2024-02-13 BIENNIAL STATEMENT 2024-02-13
210104063000 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190114060430 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170105006630 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150130010228 2015-01-30 CERTIFICATE OF INCORPORATION 2015-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8474718403 2021-02-13 0296 PPP 63 S Main St N/A, Castile, NY, 14427-9601
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5290
Loan Approval Amount (current) 5290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Castile, WYOMING, NY, 14427-9601
Project Congressional District NY-24
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5319.86
Forgiveness Paid Date 2021-09-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State