Search icon

JUMP CUT CREATIVE CORP.

Company Details

Name: JUMP CUT CREATIVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2012 (12 years ago)
Entity Number: 4328294
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 215 WEST 91ST STREET, #32, NEW YORK, NY, United States, 10024
Principal Address: 140 W 30TH ST., RM 5E, NEW YORK, NY, United States, 10001

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
JUMP CUT CREATIVE CORP. 401K PLAN 2023 461522649 2024-08-21 JUMP CUT CREATIVE CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541800
Sponsor’s telephone number 6465586033
Plan sponsor’s address 140 W 30TH ST, RM 5E, NEW YORK, NY, 10001
JUMP CUT CREATIVE CORP. 401K PLAN 2022 461522649 2023-05-15 JUMP CUT CREATIVE CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541800
Sponsor’s telephone number 6465586033
Plan sponsor’s address 140 W 30TH ST, RM 5E, NEW YORK, NY, 10001
JUMP CUT CREATIVE CORP. 401K PLAN 2021 461522649 2022-05-12 JUMP CUT CREATIVE CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541800
Sponsor’s telephone number 6465586033
Plan sponsor’s address 140 W 30TH ST, RM 5E, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
STEPHEN B GARRETT Chief Executive Officer 140 W 30TH ST., RM 5E, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 WEST 91ST STREET, #32, NEW YORK, NY, United States, 10024

Filings

Filing Number Date Filed Type Effective Date
201204060960 2020-12-04 BIENNIAL STATEMENT 2020-12-01
121205000398 2012-12-05 CERTIFICATE OF INCORPORATION 2012-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7027037103 2020-04-14 0202 PPP 140 West 30th St - Room 5E, NEW YORK, NY, 10001
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158900
Loan Approval Amount (current) 158900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160029.96
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State