Search icon

FINAL CUT USA, INC.

Company Details

Name: FINAL CUT USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2000 (25 years ago)
Entity Number: 2486243
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 118 W 22ND ST, FLOOR 7, FL7, NEW YORK, NY, United States, 10011
Principal Address: 118 WEST 22ND STREET, FL7, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FINAL CUT USA INC 401(K) PROFIT SHARING PLAN & TRUST 2023 134113665 2024-06-19 FINAL CUT USA INC 141
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 512100
Sponsor’s telephone number 2123759800
Plan sponsor’s address 118 WEST 22ND STREET, SEVENTH FLOOR, NEW YORK, NY, 100112416

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing JANELL PEREZ
FINAL CUT USA INC 401(K) PROFIT SHARING PLAN & TRUST 2022 134113665 2023-05-10 FINAL CUT USA INC 117
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 512100
Sponsor’s telephone number 2123759800
Plan sponsor’s address 118 WEST 22ND STREET, SEVENTH FLOOR, NEW YORK, NY, 100112416

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing JANELL PEREZ
FINAL CUT USA INC 401(K) PROFIT SHARING PLAN & TRUST 2022 134113665 2023-07-31 FINAL CUT USA INC 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 512100
Sponsor’s telephone number 2123759800
Plan sponsor’s address 118 WEST 22ND STREET, SEVENTH FLOOR, NEW YORK, NY, 100112416

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing JANELL PEREZ
FINAL CUT USA INC 401(K) PROFIT SHARING PLAN & TRUST 2022 134113665 2023-04-07 FINAL CUT USA INC 117
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 512100
Sponsor’s telephone number 2123759800
Plan sponsor’s address 118 WEST 22ND STREET, SEVENTH FLOOR, NEW YORK, NY, 100112416

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing JANELL PEREZ
FINAL CUT USA INC 401(K) PROFIT SHARING PLAN & TRUST 2021 134113665 2022-06-13 FINAL CUT USA INC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 512100
Sponsor’s telephone number 2123759800
Plan sponsor’s address 118 WEST 22ND STREET, SEVENTH FLOOR, 7TH FLOOR, NEW YORK, NY, 100112416

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing JANELL PEREZ
FINAL CUT USA INC 401(K) PROFIT SHARING PLAN & TRUST 2021 134113665 2022-05-12 FINAL CUT USA INC 90
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 512100
Sponsor’s telephone number 2123759800
Plan sponsor’s address 118 WEST 22ND STREET, SEVENTH FLOOR, 7TH FLOOR, NEW YORK, NY, 100112416

Signature of

Role Plan administrator
Date 2022-05-12
Name of individual signing JANELL PEREZ
FINAL CUT USA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 134113665 2021-07-19 FINAL CUT USA INC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 512100
Sponsor’s telephone number 2123759800
Plan sponsor’s address 118 WEST 22ND STREET, SEVENTH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing JANELL PEREZ
FINAL CUT USA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 134113665 2020-07-02 FINAL CUT USA INC 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 512100
Sponsor’s telephone number 2123759800
Plan sponsor’s address 118 WEST 22ND STREET, SEVENTH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing STEPHANIE APT
FINAL CUT USA INC. 401 K PROFIT SHARING PLAN TRUST 2018 134113665 2019-07-12 FINAL CUT USA INC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 512100
Sponsor’s telephone number 2123759800
Plan sponsor’s address 118 WEST 22ND STREET, 7TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing STEPHANIE APT
FINAL CUT USA INC. 401 K PROFIT SHARING PLAN TRUST 2017 134113665 2018-07-18 FINAL CUT USA INC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 512100
Sponsor’s telephone number 2123759800
Plan sponsor’s address 118 WEST 22ND STREET, FLOOR 7, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing STEPHANIE APT

DOS Process Agent

Name Role Address
FINAL CUT USA, INC. DOS Process Agent 118 W 22ND ST, FLOOR 7, FL7, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
RICK RUSSELL Chief Executive Officer 118 W 22ND STREET, FL7, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 118 W 22ND STREET, FL7, NEW YORK, NY, 10011, 2416, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-05-06 Address 118 W 22ND STREET, FL7, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-03-04 2024-05-06 Address 118 W 22ND STREET, FL7, NEW YORK, NY, 10011, 2416, USA (Type of address: Chief Executive Officer)
2020-03-04 2024-05-06 Address 118 WEST 22ND STREET, FL7, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-09-16 2020-03-04 Address 118 WEST 22ND STREET, NEW YORK, NY, 10011, 2416, USA (Type of address: Service of Process)
2006-04-10 2024-05-06 Shares Share type: PAR VALUE, Number of shares: 600000, Par value: 0.001
2004-07-21 2020-03-04 Address 118 WEST 22ND STREET, NEW YORK, NY, 10011, 2416, USA (Type of address: Principal Executive Office)
2004-07-21 2020-03-04 Address 118 W 22ND STREET, NEW YORK, NY, 10011, 2416, USA (Type of address: Chief Executive Officer)
2002-08-12 2004-07-21 Address 118 WEST 22ND ST, 7TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2002-08-12 2004-07-21 Address 118 WEST 22ND ST 7TH FLR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240506004551 2024-05-06 BIENNIAL STATEMENT 2024-05-06
200304061225 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305008596 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160916006034 2016-09-16 BIENNIAL STATEMENT 2016-03-01
140306006321 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120508002651 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100329003487 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080523002507 2008-05-23 BIENNIAL STATEMENT 2008-03-01
061010000189 2006-10-10 CERTIFICATE OF AMENDMENT 2006-10-10
060410002347 2006-04-10 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8577497307 2020-05-01 0202 PPP 005 West 22nd St 7th Floor, NEW YORK, NY, 10011
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 482913
Loan Approval Amount (current) 482913
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 24
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 488552.62
Forgiveness Paid Date 2021-07-08
8724128309 2021-01-30 0202 PPS 118 W 22nd St Fl 7, New York, NY, 10011-2416
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 477462
Loan Approval Amount (current) 477462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10011-2416
Project Congressional District NY-12
Number of Employees 27
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 483297.91
Forgiveness Paid Date 2022-04-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State