Search icon

SCULPTURE HOUSE CASTING INC.

Company Details

Name: SCULPTURE HOUSE CASTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1980 (45 years ago)
Entity Number: 639886
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 43-77 9TH ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE PERROTTA Chief Executive Officer 43-77 9TH ST, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
SCULPTURE HOUSE CASTING INC. DOS Process Agent 43-77 9TH ST, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
133048266
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-09 2014-07-01 Address 157 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2012-07-09 2014-07-01 Address 157 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-08-26 2012-07-09 Address 155 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-05-20 2014-07-01 Address 155 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-05-20 2012-07-09 Address 155 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140701006285 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120709006072 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100803003328 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080731002997 2008-07-31 BIENNIAL STATEMENT 2008-07-01
060801002485 2006-08-01 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
112500.00
Total Face Value Of Loan:
112500.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2020-05-02
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:
112500.00
Total Face Value Of Loan:
112500.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112500
Current Approval Amount:
112500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113844.44
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112500
Current Approval Amount:
112500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113878.13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State