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

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

Links between entities

Type:
Headquarter of
Company Number:
F22000006973
State:
FLORIDA
Type:
Headquarter of
Company Number:
2332923
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
452632736
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
287080.00
Total Face Value Of Loan:
287080.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
287080
Current Approval Amount:
287080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
291280.02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State