Search icon

ESTABLISHMENT CASTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ESTABLISHMENT CASTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2007 (18 years ago)
Entity Number: 3586809
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 244 W 54th ST, STE 900, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
ANITA BITTON Chief Executive Officer 244 W 54TH ST, STE 900, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
261369618
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 5 CROSBY STREET, 5A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 244 W 54TH ST, STE 900, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 5 CROSBY STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2022-11-01 2023-10-02 Address 5 CROSBY STREET, 5A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2022-11-01 2022-11-01 Address 5 CROSBY STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002005459 2023-10-02 BIENNIAL STATEMENT 2023-10-01
221031000630 2022-10-31 BIENNIAL STATEMENT 2021-10-01
221101001775 2022-10-31 CERTIFICATE OF CHANGE BY ENTITY 2022-10-31
091102002003 2009-11-02 BIENNIAL STATEMENT 2009-10-01
071030000254 2007-10-30 CERTIFICATE OF INCORPORATION 2007-10-30

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
64982.00
Total Face Value Of Loan:
64982.00
Date:
2020-04-11
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:
69262.00
Total Face Value Of Loan:
69262.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69262
Current Approval Amount:
69262
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70057.67
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64982
Current Approval Amount:
64982
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65749.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State