Search icon

ESTABLISHMENT CASTING INC.

Company Details

Name: ESTABLISHMENT CASTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2007 (17 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ESTABLISHMENT CASTING, INC. 401(K) PLAN 2023 261369618 2024-07-30 ESTABLISHMENT CASTING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 711410
Sponsor’s telephone number 6468310579
Plan sponsor’s address 237 WEST 35TH STREET, SUITE 703, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing ANITA BITTON
ESTABLISHMENT CASTING, INC. 401(K) PLAN 2022 261369618 2023-07-25 ESTABLISHMENT CASTING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 711410
Sponsor’s telephone number 6468310579
Plan sponsor’s address 237 WEST 35TH STREET, SUITE 703, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing ANITA BITTON
ESTABLISHMENT CASTING, INC. 401(K) PLAN 2021 261369618 2022-06-29 ESTABLISHMENT CASTING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 711410
Sponsor’s telephone number 6468310579
Plan sponsor’s address 237 WEST 35TH STREET, SUITE 703, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing ANITA BITTON
ESTABLISHMENT CASTING, INC. 401(K) PLAN 2020 261369618 2021-09-09 ESTABLISHMENT CASTING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 711410
Sponsor’s telephone number 6468310579
Plan sponsor’s address 237 WEST 35TH STREET, SUITE 703, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-09-09
Name of individual signing ANITA BITTON

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

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 2023-10-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2022-11-01 2023-10-02 Address 5 CROSBY STREET, 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)
2022-11-01 2023-10-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2022-11-01 2022-11-01 Address 5 CROSBY STREET, 5A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2022-10-31 2023-10-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3028787109 2020-04-11 0202 PPP C/O D. levin CPA 244 W 54th FL 9 0.0, New York, NY, 10019-5597
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69262
Loan Approval Amount (current) 69262
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, 10019-5597
Project Congressional District NY-12
Number of Employees 4
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 70057.67
Forgiveness Paid Date 2021-06-10
7843398503 2021-03-08 0202 PPS 244 W 54th St Fl 9, New York, NY, 10019-5597
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64982
Loan Approval Amount (current) 64982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10019-5597
Project Congressional District NY-12
Number of Employees 3
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 65749.32
Forgiveness Paid Date 2022-05-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State