Search icon

DMJ CASTING, INC.

Company Details

Name: DMJ CASTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1990 (34 years ago)
Entity Number: 1491427
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: 62 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DMJ CASTING, INC. DOS Process Agent 62 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DAVID GREENE Chief Executive Officer 62 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
113039522
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1993-12-15 2021-03-23 Address 62 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-01-05 1993-12-15 Address 1441 E. 13TH ST., BROOKLYN, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-01-05 1993-12-15 Address 1441 E. 13TH ST., BROOKLYN, NY, 10036, USA (Type of address: Principal Executive Office)
1990-11-28 1993-12-15 Address %I. YOUNGER & CO., 1441 EAST 13TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210323060400 2021-03-23 BIENNIAL STATEMENT 2020-11-01
181101007460 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161115006398 2016-11-15 BIENNIAL STATEMENT 2016-11-01
150120007226 2015-01-20 BIENNIAL STATEMENT 2014-11-01
121123002183 2012-11-23 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
-100.00
Total Face Value Of Loan:
45200.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45300
Current Approval Amount:
45200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45653.24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State