Search icon

CASTLE VILLAGE OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CASTLE VILLAGE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1983 (42 years ago)
Entity Number: 877188
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 550000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW DITTON Chief Executive Officer 140 CABRINI BLVD, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2025-03-19 2025-03-19 Shares Share type: PAR VALUE, Number of shares: 550000, Par value: 1
2025-03-18 2025-03-18 Shares Share type: PAR VALUE, Number of shares: 550000, Par value: 1
2025-03-18 2025-03-19 Shares Share type: PAR VALUE, Number of shares: 550000, Par value: 1
2024-11-27 2024-11-27 Address 140 CABRINI BLVD, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-03-18 Shares Share type: PAR VALUE, Number of shares: 550000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241127004347 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
231004003089 2023-10-04 BIENNIAL STATEMENT 2023-10-01
230301004947 2023-03-01 BIENNIAL STATEMENT 2021-10-01
230913000652 2022-10-24 CERTIFICATE OF CHANGE BY ENTITY 2022-10-24
191009060115 2019-10-09 BIENNIAL STATEMENT 2019-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
602157.00
Total Face Value Of Loan:
602157.00

Trademarks Section

Serial Number:
77976886
Mark:
CASTLE VILLAGE
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2008-06-23
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CASTLE VILLAGE

Goods And Services

For:
RESIDENTIAL REAL ESTATE SERVICES, NAMELY, LISTING, LEASING AND MANAGING RESIDENTIAL PROPERTY
First Use:
1939-09-30
International Classes:
036 - Primary Class
Class Status:
Active
Serial Number:
77505416
Mark:
CASTLE VILLAGE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2008-06-23
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CASTLE VILLAGE

Goods And Services

For:
PROVIDING PHYSICAL FITNESS INSTRUCTION AND FITNESS AND EXERCISE FACILITIES
First Use:
2007-01-31
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
CLOTHING, NAMELY, [ SHIRTS AND ] T-SHIRTS
First Use:
2007-01-31
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
[ CUPS AND MUGS ]
First Use:
2007-01-31
International Classes:
021 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
602157
Current Approval Amount:
602157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
607626.59

Court Cases

Court Case Summary

Filing Date:
1988-07-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
CRUZ M
Party Role:
Plaintiff
Party Name:
CASTLE VILLAGE OWNERS CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State