Search icon

ALFREDO DEL CASTILLO, INC.

Company Details

Name: ALFREDO DEL CASTILLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1978 (47 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 483377
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 2 PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEON D KOGAN DOS Process Agent 2 PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
20150127034 2015-01-27 ASSUMED NAME LLC INITIAL FILING 2015-01-27
DP-66564 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
A479232-5 1978-04-17 CERTIFICATE OF INCORPORATION 1978-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8688199001 2021-05-28 0235 PPP 2912 Ocean Ave null 2912 Ocean Ave null, Ronkonkoma, NY, 11779
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5312
Loan Approval Amount (current) 5312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779
Project Congressional District NY-01
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5329.56
Forgiveness Paid Date 2021-10-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State