-
Home Page
›
-
Counties
›
-
Kings
›
-
11220
›
-
JUAN CASTILLO LLC
Company Details
Name: |
JUAN CASTILLO LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
22 Oct 2015 (10 years ago)
|
Entity Number: |
4838531 |
ZIP code: |
11220
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
530 51ST STREET, BROOKLYN, NY, United States, 11220 |
Contact Details
Phone
+1 718-768-9412
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
530 51ST STREET, BROOKLYN, NY, United States, 11220
|
Licenses
Number |
Status |
Type |
Date |
End date |
1419283-DCA
|
Inactive
|
Business
|
2012-02-14
|
2017-12-31
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
191003061957
|
2019-10-03
|
BIENNIAL STATEMENT
|
2019-10-01
|
160413000638
|
2016-04-13
|
CERTIFICATE OF PUBLICATION
|
2016-04-13
|
151022010281
|
2015-10-22
|
ARTICLES OF ORGANIZATION
|
2015-10-22
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2453935
|
SCALE-01
|
INVOICED
|
2016-09-21
|
20
|
SCALE TO 33 LBS
|
2209697
|
RENEWAL
|
INVOICED
|
2015-11-04
|
110
|
Cigarette Retail Dealer Renewal Fee
|
2112491
|
SCALE-01
|
INVOICED
|
2015-06-24
|
20
|
SCALE TO 33 LBS
|
1533445
|
RENEWAL
|
INVOICED
|
2013-12-12
|
110
|
Cigarette Retail Dealer Renewal Fee
|
183783
|
OL VIO
|
INVOICED
|
2012-11-19
|
250
|
OL - Other Violation
|
197703
|
WH VIO
|
INVOICED
|
2012-11-19
|
100
|
WH - W&M Hearable Violation
|
341830
|
CNV_SI
|
INVOICED
|
2012-10-15
|
20
|
SI - Certificate of Inspection fee (scales)
|
1133791
|
LICENSE
|
INVOICED
|
2012-02-14
|
110
|
Cigarette Retail Dealer License Fee
|
353883
|
CNV_SI
|
INVOICED
|
1994-09-29
|
20
|
SI - Certificate of Inspection fee (scales)
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
7548.00
Total Face Value Of Loan:
7548.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
17656.00
Total Face Value Of Loan:
17656.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
7620.00
Total Face Value Of Loan:
7620.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
8399.00
Total Face Value Of Loan:
8399.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
8399.00
Total Face Value Of Loan:
8399.00
Paycheck Protection Program
Initial Approval Amount:
$8,399
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,399
Ethnicity:
Hispanic or Latino
Forgiveness Amount:
$8,426.84
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $8,399
Initial Approval Amount:
$17,656
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,656
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$17,709.21
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $17,656
Initial Approval Amount:
$7,548
Date Approved:
2021-05-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,548
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$7,565.19
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $7,548
Initial Approval Amount:
$8,399
Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,399
Ethnicity:
Hispanic or Latino
Forgiveness Amount:
$8,430.76
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $8,399
Initial Approval Amount:
$7,620
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,620
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$7,660.71
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $7,620
Initial Approval Amount:
$20,833
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$20,951.15
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,833
Initial Approval Amount:
$20,833
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$21,004.8
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,831
Utilities: $1
Initial Approval Amount:
$17,656
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,656
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$17,716.47
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $17,656
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State