Search icon

RITE CHECK CASHING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RITE CHECK CASHING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1956 (69 years ago)
Entity Number: 109384
ZIP code: 10454
County: New York
Place of Formation: New York
Address: 715 EAST 138TH STREET, BRONX, NY, United States, 10454
Principal Address: 715 E 138TH STREET, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH COLEMAN Chief Executive Officer 715 E 138TH STREET, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 715 EAST 138TH STREET, BRONX, NY, United States, 10454

Form 5500 Series

Employer Identification Number (EIN):
131825499
Plan Year:
2024
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
82
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 715 E 138TH STREET, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2024-09-18 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-07 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-22 2022-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250416004319 2025-04-16 BIENNIAL STATEMENT 2025-04-16
160601007251 2016-06-01 BIENNIAL STATEMENT 2016-06-01
120605006386 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100702002189 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080702002027 2008-07-02 BIENNIAL STATEMENT 2008-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
109169 CL VIO INVOICED 2009-09-11 125 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
981126.38
Total Face Value Of Loan:
981126.38
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:
1266000.00
Total Face Value Of Loan:
1266000.00
Date:
2011-08-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-1000000.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
86646699
Mark:
RITE FOR BUSINESS
Status:
PARTIAL SECTION 8 & 15 ACCEPTED AND ACKNOWLEDGED
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2015-05-31
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
RITE FOR BUSINESS

Goods And Services

For:
Downloadable mobile application for use in relation to check cashing, bill payment and re-filling prepaid cash cards and debit cards
First Use:
2015-05-06
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Class(es) in a Multiple Class registration
For:
Financial services, namely, check cashing services for businesses, bill payment services, provision of prepaid cards for payment of bills, provision of prepaid debit cards, funding online cash accounts from prepaid cards, prepaid services in the nature of making advance payments to add value to prep...
First Use:
2015-05-06
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Class(es) in a Multiple Class registration

Paycheck Protection Program

Jobs Reported:
109
Initial Approval Amount:
$1,266,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,266,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,056,802.84
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $1,266,000
Jobs Reported:
125
Initial Approval Amount:
$981,126.38
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$981,126.38
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$985,319.69
Servicing Lender:
Ponce Bank
Use of Proceeds:
Payroll: $981,126.38

Court Cases

Court Case Summary

Filing Date:
2018-11-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
TUCKER
Party Role:
Plaintiff
Party Name:
RITE CHECK CASHING INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-02-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GUERRERO
Party Role:
Plaintiff
Party Name:
RITE CHECK CASHING INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-08-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
RITE CHECK CASHING INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State