Search icon

AVY KAUFMAN CASTING, INC.

Company Details

Name: AVY KAUFMAN CASTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2017 (8 years ago)
Entity Number: 5128224
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003
Principal Address: 200 PARK AVE S FL 8, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PJ BARRY DOS Process Agent 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
ADRIENNE KAUFMAN Chief Executive Officer 200 PARK AVE S FL 8, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-04-03 2023-04-03 Address 200 PARK AVE S FL 8, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-02-24 2023-04-03 Address 200 PARK AVE S FL 8, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2017-04-28 2023-04-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2017-04-28 2023-04-03 Address 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403001211 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210402060026 2021-04-02 BIENNIAL STATEMENT 2021-04-01
200224060072 2020-02-24 BIENNIAL STATEMENT 2019-04-01
170428000569 2017-04-28 CERTIFICATE OF INCORPORATION 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4892148403 2021-02-07 0202 PPS 200 Park Ave S Fl 8, New York, NY, 10003-1526
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25082
Loan Approval Amount (current) 25082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10003-1526
Project Congressional District NY-12
Number of Employees 2
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25293.65
Forgiveness Paid Date 2021-12-14
2611797202 2020-04-16 0202 PPP 200 PARK AVE SOUTH 8TH FLOOR, NEW YORK, NY, 10003-1526
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26875
Loan Approval Amount (current) 26875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10003-1526
Project Congressional District NY-12
Number of Employees 2
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27128.29
Forgiveness Paid Date 2021-04-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State