Search icon

CASTLETON GOURMET CORP

Company Details

Name: CASTLETON GOURMET CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 2016 (9 years ago)
Entity Number: 4904274
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 434 CASTLETON AVE, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 434 CASTLETON AVE, STATEN ISLAND, NY, United States, 10301

Licenses

Number Status Type Date End date
2075103-1-DCA Active Business 2018-07-05 2023-11-30
2065257-2-DCA Active Business 2018-01-23 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
160229010474 2016-02-29 CERTIFICATE OF INCORPORATION 2016-02-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-24 No data 434 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10301 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-12 No data 434 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10301 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-04 No data 434 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10301 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-15 No data 434 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10301 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-19 No data 434 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10301 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-15 No data 434 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10301 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-24 No data 434 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10301 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-09 No data 434 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10301 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-02 No data 434 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10301 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-24 No data 434 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10301 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540810 RENEWAL INVOICED 2022-10-21 200 Tobacco Retail Dealer Renewal Fee
3374504 RENEWAL INVOICED 2021-10-01 200 Electronic Cigarette Dealer Renewal
3256098 RENEWAL INVOICED 2020-11-11 200 Tobacco Retail Dealer Renewal Fee
3091307 RENEWAL INVOICED 2019-09-30 200 Electronic Cigarette Dealer Renewal
2925239 RENEWAL INVOICED 2018-11-03 200 Tobacco Retail Dealer Renewal Fee
2912630 LICENSEDOC15 INVOICED 2018-10-19 15 License Document Replacement
2778756 LICENSE INVOICED 2018-04-19 200 Electronic Cigarette Dealer License Fee
2757367 SCALE-01 INVOICED 2018-03-09 20 SCALE TO 33 LBS
2716760 SCALE-01 INVOICED 2017-12-28 20 SCALE TO 33 LBS
2715293 LICENSE INVOICED 2017-12-22 85 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8766858303 2021-01-30 0202 PPS 434 Castleton Ave, Staten Island, NY, 10301-2714
Loan Status Date 2022-08-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2167
Loan Approval Amount (current) 2167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10301-2714
Project Congressional District NY-11
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2198.29
Forgiveness Paid Date 2022-07-21
6089197204 2020-04-27 0202 PPP 434 CASTELTON AVE, STATEN ISLAND, NY, 10301
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5002
Loan Approval Amount (current) 5002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10301-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5043.66
Forgiveness Paid Date 2021-03-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State