Search icon

CASTELLAN HOLDINGS LLC

Company Details

Name: CASTELLAN HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Feb 2015 (10 years ago)
Entity Number: 4713765
ZIP code: 10952
County: New York
Place of Formation: Delaware
Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
C/O VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

History

Start date End date Type Value
2018-02-12 2025-02-24 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2018-02-12 2025-02-24 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2015-02-20 2018-02-12 Address 1841 BROADWAY, SUITE 811, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224002094 2025-02-24 BIENNIAL STATEMENT 2025-02-24
230202002874 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210208060378 2021-02-08 BIENNIAL STATEMENT 2021-02-01
190204060363 2019-02-04 BIENNIAL STATEMENT 2019-02-01
180212000094 2018-02-12 CERTIFICATE OF CHANGE 2018-02-12
180104006743 2018-01-04 BIENNIAL STATEMENT 2017-02-01
150707000981 2015-07-07 CERTIFICATE OF PUBLICATION 2015-07-07
150220000447 2015-02-20 APPLICATION OF AUTHORITY 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3077588601 2021-03-16 0202 PPS 122 E 42nd St Rm 1903, New York, NY, 10168-1999
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 548835.32
Loan Approval Amount (current) 548835.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48853
Servicing Lender Name Modern Bank, National Association
Servicing Lender Address 410 Park Ave, New York, NY, 10022
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, 10168-1999
Project Congressional District NY-12
Number of Employees 27
NAICS code 522292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48853
Originating Lender Name Modern Bank, National Association
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 554140.73
Forgiveness Paid Date 2022-03-03
5402427106 2020-04-13 0202 PPP 122 East 42nd Street Suite 1903, New York, NY, 10168
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 534805.05
Loan Approval Amount (current) 534805.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48853
Servicing Lender Name Modern Bank, National Association
Servicing Lender Address 410 Park Ave, New York, NY, 10022
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, 10168-0001
Project Congressional District NY-12
Number of Employees 25
NAICS code 522292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48853
Originating Lender Name Modern Bank, National Association
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 540747.33
Forgiveness Paid Date 2021-05-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State