Search icon

CASTLE BEVERAGES, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CASTLE BEVERAGES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jan 1977
Business ALEI: 0008167
Annual report due: 10 Jan 2026
Business address: 105 MYRTLE AVE, ANSONIA, CT, 06401, United States
Mailing address: 105 MYRTLE AVE, ANSONIA, CT, United States, 06401
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: kennethdworkin64@gmail.com

Industry & Business Activity

NAICS

722310 Food Service Contractors

This industry comprises establishments primarily engaged in providing food services at institutional, governmental, commercial, or industrial locations of others based on contractual arrangements with these types of organizations for a specified period of time. The establishments of this industry provide food services for the convenience of the contracting organization or the contracting organization's customers. The contractual arrangement of these establishments with contracting organizations may vary by type of facility operated (e.g., cafeteria, restaurant, fast-food eating place), revenue sharing, cost structure, and personnel provided. Management staff is always provided by food service contractors. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
DAVID PANTALONE Officer 105 MYRTLE AVE, ANSONIA, CT, 06401, United States - - 3 BUSWELL ST, ANSONIA, CT, 06401, United States
KENNETH L. DWORKIN Officer 105 MYRTLE AVE, ANSONIA, CT, 06401, United States +1 203-494-5912 kennethdworkin64@gmail.com 1 CHARLES COURT, NORTH HAVEN, CT, 06473, United States
PAUL DWORKIN Officer 105 MYRTLE AVE, ANSONIA, CT, 06401, United States - - 18 HUNTERS TRAIL, BETHANY, CT, 06524, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KENNETH L. DWORKIN Agent 105 MYRTLE AVENUE, ANSONIA, CT, 06401, United States 105 MYRTLE AVENUE, ANSONIA, CT, 06401, United States +1 203-494-5912 kennethdworkin64@gmail.com 1 CHARLES COURT, NORTH HAVEN, CT, 06473, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NAB.0000278 NON-ALCOHOLIC BEVERAGE & WATER BOTTLERS ACTIVE - 2018-07-01 2018-07-01 2019-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897280 2025-01-06 - Annual Report Annual Report -
BF-0012313561 2024-01-03 - Annual Report Annual Report -
BF-0011080614 2023-01-18 - Annual Report Annual Report -
BF-0010174391 2022-02-04 - Annual Report Annual Report 2022
0007299319 2021-04-14 - Annual Report Annual Report 2021
0006723800 2020-01-15 - Annual Report Annual Report 2020
0006296812 2018-12-20 - Annual Report Annual Report 2018
0006296827 2018-12-20 - Annual Report Annual Report 2019
0005745006 2017-01-19 - Annual Report Annual Report 2017
0005507026 2016-03-08 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7445727809 2020-06-03 0156 PPP 105 MYRTLE AVE, ANSONIA, CT, 06401-2023
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51367
Loan Approval Amount (current) 51367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ANSONIA, NEW HAVEN, CT, 06401-2023
Project Congressional District CT-03
Number of Employees 6
NAICS code 312111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51779.34
Forgiveness Paid Date 2021-04-08
6925998505 2021-03-04 0156 PPS 105 Myrtle Ave, Ansonia, CT, 06401-2023
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71767
Loan Approval Amount (current) 71767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ansonia, NEW HAVEN, CT, 06401-2023
Project Congressional District CT-03
Number of Employees 4
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72337.2
Forgiveness Paid Date 2021-12-27

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003377091 Active OFS 2020-06-09 2025-06-09 ORIG FIN STMT

Parties

Name CASTLE BEVERAGES, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information