Search icon

JS CASTING INC.

Headquarter

Company Details

Name: JS CASTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2011 (14 years ago)
Entity Number: 4110267
ZIP code: 92660
County: New York
Place of Formation: New York
Address: 1634 Skylark Ave, Newport Beach, CA, United States, 92660

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JS CASTING INC., FLORIDA F22000006973 FLORIDA
Headquarter of JS CASTING INC., CONNECTICUT 2332923 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JS CASTING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 452632736 2020-05-20 JS CASTING INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2123599472
Plan sponsor’s address 469 7TH AVE SUITE 712, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-05-20
Name of individual signing EDWARD ROJAS

Agent

Name Role Address
PLATINUM FILINGS LLC Agent 3023 AVENUE J, BROOKLYN, NY, 11210

Chief Executive Officer

Name Role Address
JENNIFER S LONG Chief Executive Officer 1634 SKYLARK AVE, NEWPORT BEACH, CA, United States, 92660

DOS Process Agent

Name Role Address
JS CASTING INC. DOS Process Agent 1634 Skylark Ave, Newport Beach, CA, United States, 92660

History

Start date End date Type Value
2023-06-09 2023-06-09 Address 469 7TH AVENUE, STE 1204, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address 1634 SKYLARK AVE, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer)
2021-03-22 2023-06-09 Address 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Registered Agent)
2020-05-26 2023-06-09 Address 469 7TH AVE., STE. 1204, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-05-26 2023-06-09 Address 469 7TH AVENUE, STE 1204, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-01-29 2020-05-26 Address 469 7TH AVENUE, STE 712, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2018-01-29 2020-05-26 Address 469 7TH AVENUE, STE 712, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-01-29 2020-05-26 Address 469 7TH AVE., STE. 712, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-07-24 2018-01-29 Address 469 7TH AVE., STE. 210, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-07-24 2018-01-29 Address 469 7TH AVENUE, STE 210, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230609003440 2023-06-09 BIENNIAL STATEMENT 2023-06-01
211116002695 2021-11-16 BIENNIAL STATEMENT 2021-11-16
210322000365 2021-03-22 CERTIFICATE OF CHANGE 2021-03-22
200526060261 2020-05-26 BIENNIAL STATEMENT 2019-06-01
180129002018 2018-01-29 BIENNIAL STATEMENT 2017-06-01
130724006303 2013-07-24 BIENNIAL STATEMENT 2013-06-01
110622000805 2011-06-22 CERTIFICATE OF INCORPORATION 2011-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5829117705 2020-05-01 0202 PPP 469 FASHION AVE FL 12, NEW YORK, NY, 10018-7620
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287080
Loan Approval Amount (current) 287080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-7620
Project Congressional District NY-12
Number of Employees 13
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 291280.02
Forgiveness Paid Date 2021-10-21

Date of last update: 09 Mar 2025

Sources: New York Secretary of State