Search icon

CITY CASTING CORP.

Company Details

Name: CITY CASTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2004 (21 years ago)
Entity Number: 3085125
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 151 WEST 46 STREET, 5 FLOOR, 5TH FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 151 WEST 46TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10036

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
CITY CASTING CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 510522412 2024-06-03 CITY CASTING CORP 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423940
Sponsor’s telephone number 2129380511
Plan sponsor’s address 151 WEST 46TH STREET FL 5, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing EDWARD ROJAS
CITY CASTING CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 510522412 2023-05-09 CITY CASTING CORP 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423940
Sponsor’s telephone number 2129380511
Plan sponsor’s address 151 WEST 46TH STREET FL 5, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing EDWARD ROJAS
CITY CASTING CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 510522412 2022-07-28 CITY CASTING CORP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423940
Sponsor’s telephone number 2129380511
Plan sponsor’s address 151 WEST 46TH STREET FL 5, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing EDWARD ROJAS
CITY CASTING CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 510522412 2021-04-22 CITY CASTING CORP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423940
Sponsor’s telephone number 2129380511
Plan sponsor’s address 151 WEST 46TH STREET FL 5, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-04-22
Name of individual signing EDWARD ROJAS
CITY CASTING CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 510522412 2020-04-28 CITY CASTING CORP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423940
Sponsor’s telephone number 2129380511
Plan sponsor’s address 151 WEST 46TH STREET FL 5, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-04-28
Name of individual signing EDWARD ROJAS
CITY CASTING CORP 401 K PROFIT SHARING PLAN TRUST 2018 510522412 2019-04-12 CITY CASTING CORP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423940
Sponsor’s telephone number 2129380511
Plan sponsor’s address 151 WEST 46TH STREET FL 5, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-12
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
LUIS ONTIVEROS Chief Executive Officer 151 WEST 46TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
CITY CASTING CORP. DOS Process Agent 151 WEST 46 STREET, 5 FLOOR, 5TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2014-07-18 2016-07-19 Address 151 WEST 47TH STREET, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-07-22 2014-07-18 Address 151 WEST 46TH ST 5TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-07-06 2008-07-22 Address 151 WEST 46TH STREET, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-07-06 2014-07-18 Address 151 WEST 46TH STREET, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-07-30 2006-07-06 Address 38 WEST 48TH STREET, STE. 900, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160719006189 2016-07-19 BIENNIAL STATEMENT 2016-07-01
140718006391 2014-07-18 BIENNIAL STATEMENT 2014-07-01
120810002442 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100819002436 2010-08-19 BIENNIAL STATEMENT 2010-07-01
080722003400 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060706002493 2006-07-06 BIENNIAL STATEMENT 2006-07-01
040730000933 2004-07-30 CERTIFICATE OF INCORPORATION 2004-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9256178305 2021-01-30 0202 PPS 151 W 46th St Fl 5, New York, NY, 10036-8512
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120330
Loan Approval Amount (current) 120330
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, 10036-8512
Project Congressional District NY-12
Number of Employees 27
NAICS code 423940
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 121623.88
Forgiveness Paid Date 2022-03-07
1400467704 2020-05-01 0202 PPP 151 W 46TH ST FL 5, NEW YORK, NY, 10036
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135157
Loan Approval Amount (current) 135157
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, 10036-0001
Project Congressional District NY-12
Number of Employees 22
NAICS code 331529
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136875.22
Forgiveness Paid Date 2021-08-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1402567 Fair Labor Standards Act 2014-04-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-04-11
Termination Date 2014-06-05
Section 0201
Sub Section DO
Status Terminated

Parties

Name CARRION-RUIZ
Role Plaintiff
Name CITY CASTING CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State