Search icon

CASUAL FILMS, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
8CKT0
UEI Expiration Date:
2020-06-30

Business Information

Activation Date:
2019-07-30
Initial Registration Date:
2019-07-01

Commercial and government entity program

CAGE number:
8CKT0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-31
CAGE Expiration:
2024-07-30

Contact Information

POC:
BARNABY COOK

Form 5500 Series

Employer Identification Number (EIN):
900715017
Plan Year:
2024
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:

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 2023-04-14 Address BUILDING 77 SUITE 902, 141 FLUSHING AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-04-14 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2025-04-03 Address BUILDING 77 SUITE 902, 141 FLUSHING AVE, BROOKLYN, NY, 11205, 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

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
360605.00
Total Face Value Of Loan:
360605.00
Date:
2020-04-28
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:
335600.00
Total Face Value Of Loan:
335600.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$360,605
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$360,605
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$364,546.96
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $360,605
Jobs Reported:
25
Initial Approval Amount:
$335,600
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$335,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$339,939.81
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $335,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State