Search icon

JR CASTINGS & FINDINGS, INC.

Company Details

Name: JR CASTINGS & FINDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2003 (22 years ago)
Entity Number: 2862899
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 43 WEST 47TH STREET, SUITE 203, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BORIS ARONOV Chief Executive Officer 43 WEST 47TH STREET, SUITE 203, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 WEST 47TH STREET, SUITE 203, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 43 WEST 47TH STREET, SUITE 203, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-09-07 2024-10-28 Address 43 WEST 47TH STREET, SUITE 203, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-09-07 2024-10-28 Address 43 WEST 47TH STREET, SUITE 203, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-02-24 2017-09-07 Address 43 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2005-02-24 2017-09-07 Address 43 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241028003550 2024-10-28 BIENNIAL STATEMENT 2024-10-28
170907002014 2017-09-07 BIENNIAL STATEMENT 2017-01-01
090212002424 2009-02-12 BIENNIAL STATEMENT 2009-01-01
050224003180 2005-02-24 BIENNIAL STATEMENT 2005-01-01
030129000220 2003-01-29 CERTIFICATE OF INCORPORATION 2003-01-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
318170 CNV_SI INVOICED 2010-05-26 40 SI - Certificate of Inspection fee (scales)
302330 CNV_SI INVOICED 2008-12-24 40 SI - Certificate of Inspection fee (scales)
294684 CNV_SI INVOICED 2007-05-23 40 SI - Certificate of Inspection fee (scales)
262495 CNV_SI INVOICED 2003-05-23 40 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
105408.00
Total Face Value Of Loan:
105408.00
Date:
2020-04-29
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:
112861.00
Total Face Value Of Loan:
112861.00

Paycheck Protection Program

Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105408
Current Approval Amount:
105408
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106077.99
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112861
Current Approval Amount:
112861
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114595.66

Court Cases

Court Case Summary

Filing Date:
2016-05-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Patent

Parties

Party Name:
JR CASTINGS & FINDINGS, INC.
Party Role:
Defendant
Party Name:
DANIEL K FINE JEWELRY USA, LLC
Party Role:
Plaintiff

Date of last update: 30 Mar 2025

Sources: New York Secretary of State