Search icon

CITY CASTING CORP.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
510522412
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
120330.00
Total Face Value Of Loan:
120330.00
Date:
2020-05-02
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:
135157.00
Total Face Value Of Loan:
135157.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120330
Current Approval Amount:
120330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121623.88
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135157
Current Approval Amount:
135157
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136875.22

Court Cases

Court Case Summary

Filing Date:
2014-04-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State