Search icon

CASUAL FILMS, INC.

Company Details

Name: CASUAL FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2011 (14 years ago)
Entity Number: 4081829
ZIP code: 10087
County: New York
Place of Formation: New York
Address: BUILDING 77 SUITE 902, 141 FLUSHING AVE, NEW YORK, NY, United States, 10087
Principal Address: BUILDING 77 SUITE 902, 141 FLUSHING AVE, BROOKLYN, NY, United States, 11205

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
CASUAL FILMS INC. 401(K) PLAN 2023 900715017 2024-09-05 CASUAL FILMS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 2137326595
Plan sponsor’s address BUILDING 77, SUITE 902, 141 FLUSHING AVENUE, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
CASUAL FILMS INC. 401(K) PLAN 2022 900715017 2023-09-19 CASUAL FILMS INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 2127964933
Plan sponsor’s address 141 FLUSHING AVENUE, BUILDING 77, SUITE 902, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing CHARLIE PALLEY
CASUAL FILMS INC. 401(K) PLAN 2021 900715017 2022-10-04 CASUAL FILMS INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 2127964933
Plan sponsor’s address 141 FLUSHING AVENUE, BUILDING 77, SUITE 902, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing CHARLIE PALLEY
CASUAL FILMS INC. 401(K) PLAN 2020 900715017 2021-09-29 CASUAL FILMS INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 2127964933
Plan sponsor’s address 141 FLUSHING AVENUE, BUILDING 77, SUITE 902, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing CHARLIE PALLEY
CASUAL FILMS INC. 401(K) PLAN 2019 900715017 2020-10-14 CASUAL FILMS INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 2127964933
Plan sponsor’s address 141 FLUSHING AVENUE, BUILDING 77, SUITE 902, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing CHARLIE PALLEY
CASUAL FILMS INC. 401(K) PLAN 2018 900715017 2019-05-16 CASUAL FILMS INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 2127964933
Plan sponsor’s address 141 FLUSHING AVENUE, BUILDING 77, SUITE 902, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing EDWARD BERESFORD
CASUAL FILMS INC. 401(K) PLAN 2017 900715017 2018-07-17 CASUAL FILMS INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 2127964933
Plan sponsor’s address 67 WEST STREET, SUITE 401, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing EDWARD BERESFORD
CASUAL FILMS INC. 401(K) PLAN 2016 900715017 2017-05-31 CASUAL FILMS INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 2127964933
Plan sponsor’s address 73 CALYER STREET, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing EDWARD BERESFORD
CASUAL FILMS INC. 401(K) PLAN 2015 900715017 2016-10-13 CASUAL FILMS INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 2127964933
Plan sponsor’s address 73 CALYER STREET, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing CHARLIE PALLEY

DOS Process Agent

Name Role Address
ANCHIN, BLOCK & ANCHIN LLP DOS Process Agent BUILDING 77 SUITE 902, 141 FLUSHING AVE, NEW YORK, NY, United States, 10087

Chief Executive Officer

Name Role Address
NICK FRANCIS Chief Executive Officer BUILDING 77 SUITE 902, 141 FLUSHING AVE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2025-04-03 2025-04-03 Address BUILDING 77 SUITE 902, 141 FLUSHING AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-03-19 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2023-04-14 Address BUILDING 77 SUITE 902, 141 FLUSHING AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-04-14 2025-04-03 Address BUILDING 77 SUITE 902, 141 FLUSHING AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-04-14 2025-04-03 Address BUILDING 77 SUITE 902, 141 FLUSHING AVE, NEW YORK, NY, 10087, 2002, USA (Type of address: Service of Process)
2019-04-11 2023-04-14 Address BUILDING 77 SUITE 902, 141 FLUSHING AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2019-04-11 2023-04-14 Address 230 WEST 38TH STREET, 14TH FL, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-04-05 2019-04-11 Address 73 CALYER STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2017-04-05 2019-04-11 Address 73 CALYER STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250403000107 2025-04-03 BIENNIAL STATEMENT 2025-04-03
230414004332 2023-04-14 BIENNIAL STATEMENT 2023-04-01
210412060001 2021-04-12 BIENNIAL STATEMENT 2021-04-01
190411060478 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170405006412 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150402006474 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130404006497 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110414001041 2011-04-14 CERTIFICATE OF INCORPORATION 2011-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9230188408 2021-02-16 0202 PPS 141 Flushing Ave Bldg 77, Brooklyn, NY, 11205-1338
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 360605
Loan Approval Amount (current) 360605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1338
Project Congressional District NY-07
Number of Employees 22
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 364546.96
Forgiveness Paid Date 2022-03-31
3806077203 2020-04-27 0202 PPP 141 Flushing Avenue, Bldg 77, Brooklyn, NY, 11205-1338
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335600
Loan Approval Amount (current) 335600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1338
Project Congressional District NY-07
Number of Employees 25
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 339939.81
Forgiveness Paid Date 2021-08-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State