Search icon

CASTLE VILLAGE OWNERS CORP.

Company Details

Name: CASTLE VILLAGE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1983 (41 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 2025-03-19 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
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
2024-04-22 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 550000, Par value: 1
2024-03-28 2024-04-22 Shares Share type: PAR VALUE, Number of shares: 550000, Par value: 1
2023-10-23 2024-03-28 Shares Share type: PAR VALUE, Number of shares: 550000, Par value: 1
2023-10-04 2023-10-23 Shares Share type: PAR VALUE, Number of shares: 550000, Par value: 1
2023-10-04 2023-10-04 Address 140 CABRINI BLVD, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)

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
171004006929 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151002007336 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131018006211 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111031002409 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091014002779 2009-10-14 BIENNIAL STATEMENT 2009-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1528528410 2021-02-02 0202 PPP 110 Cabrini Blvd, New York, NY, 10033-3446
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 602157
Loan Approval Amount (current) 602157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
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, 10033-3446
Project Congressional District NY-13
Number of Employees 32
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 607626.59
Forgiveness Paid Date 2021-12-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8804914 Civil Rights Accommodations 1988-07-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-07-14
Termination Date 1989-02-01

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State