Search icon

RITE CHECK CASHING INC.

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:
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:
Plan Year:
2020
Number Of Participants:
98
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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1266000
Current Approval Amount:
1266000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1056802.84
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
981126.38
Current Approval Amount:
981126.38
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
985319.69

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

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

Date of last update: 19 Mar 2025

Sources: New York Secretary of State