Search icon

CASTING COIN INC.

Company Details

Name: CASTING COIN INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2018 (7 years ago)
Entity Number: 5360985
ZIP code: 10023
County: New York
Place of Formation: Delaware
Address: 160 WEST 71ST STREET, 16R, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
MICHELLE MCCORMACK DOS Process Agent 160 WEST 71ST STREET, 16R, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
MICHELLE MCCORMACK Chief Executive Officer 160 WEST 71ST STREET, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2018-06-18 2020-06-11 Address 110 EAST 25TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200611060278 2020-06-11 BIENNIAL STATEMENT 2020-06-01
180618000535 2018-06-18 APPLICATION OF AUTHORITY 2018-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5872327704 2020-05-01 0202 PPP 160 W 71ST ST APT 16R, NEW YORK, NY, 10023-3915
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1172
Loan Approval Amount (current) 19166
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, 10023-3915
Project Congressional District NY-12
Number of Employees 3
NAICS code 453998
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 1188.41
Forgiveness Paid Date 2021-10-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State