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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RITE CHECK CASHING, INC. 401K PROFIT SHARING PLAN 2023 131825499 2024-04-24 RITE CHECK CASHING, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-07-01
Business code 454390
Sponsor’s telephone number 7186650778
Plan sponsor’s address 715 EAST 138TH STREET, BRONX, NY, 104543307

Signature of

Role Plan administrator
Date 2024-04-24
Name of individual signing JOSEPH COLEMAN
RITE CHECK CASHING, INC. 401K PROFIT SHARING PLAN 2022 131825499 2023-07-10 RITE CHECK CASHING, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-07-01
Business code 454390
Sponsor’s telephone number 7186650778
Plan sponsor’s address 715 EAST 138TH STREET, BRONX, NY, 104543307

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing JOSEPH COLEMAN
RITE CHECK CASHING, INC. 401K PROFIT SHARING PLAN 2021 131825499 2022-08-02 RITE CHECK CASHING, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-07-01
Business code 454390
Sponsor’s telephone number 7186650778
Plan sponsor’s address 715 EAST 138TH STREET, BRONX, NY, 104543307

Signature of

Role Plan administrator
Date 2022-08-02
Name of individual signing JOSEPH COLEMAN
RITE CHECK CASHING, INC. 401K PROFIT SHARING PLAN 2021 131825499 2022-08-02 RITE CHECK CASHING, INC. 82
Three-digit plan number (PN) 001
Effective date of plan 1969-07-01
Business code 454390
Sponsor’s telephone number 7186650778
Plan sponsor’s address 715 EAST 138TH STREET, BRONX, NY, 104543307

Signature of

Role Plan administrator
Date 2022-08-02
Name of individual signing JOSEPH COLEMAN
RITE CHECK CASHING, INC. 401K PROFIT SHARING PLAN 2020 131825499 2021-07-06 RITE CHECK CASHING, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-07-01
Business code 454390
Sponsor’s telephone number 7186650778
Plan sponsor’s address 715 EAST 138TH STREET, BRONX, NY, 104543307

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing JOSEPH COLEMAN
RITE CHECK CASHING, INC. 401K PROFIT SHARING PLAN 2016 131825499 2017-07-12 RITE CHECK CASHING, INC. 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-07-01
Business code 454390
Sponsor’s telephone number 7186650778
Plan sponsor’s address 715 EAST 138TH STREET, BRONX, NY, 104543307

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing JOSEPH COLEMAN
RITE CHECK CASHING, INC. 401K PROFIT SHARING PLAN 2015 131825499 2016-06-27 RITE CHECK CASHING, INC. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-07-01
Business code 454390
Sponsor’s telephone number 7186650778
Plan sponsor’s address 715 EAST 138TH STREET, BRONX, NY, 104543307

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing JOSEPH COLEMAN
RITE CHECK CASHING, INC. 401K PROFIT SHARING PLAN 2014 131825499 2015-09-29 RITE CHECK CASHING, INC. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-07-01
Business code 454390
Sponsor’s telephone number 7186650778
Plan sponsor’s address 715 EAST 138TH STREET, BRONX, NY, 104543307

Plan administrator’s name and address

Administrator’s EIN 131825499
Plan administrator’s name JOSEPH COLEMAN
Plan administrator’s address 715 EAST 138TH STREET, BRONX, NY, 104543307
Administrator’s telephone number 7186650778

Signature of

Role Plan administrator
Date 2015-09-29
Name of individual signing JOSEPH COLEMAN
RITE CHECK CASHING, INC. 401K PROFIT SHARING PLAN 2013 131825499 2014-09-16 RITE CHECK CASHING, INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-07-01
Business code 454390
Sponsor’s telephone number 7186650778
Plan sponsor’s address 715 EAST 138TH STREET, BRONX, NY, 104543307

Plan administrator’s name and address

Administrator’s EIN 131825499
Plan administrator’s name JOSEPH COLEMAN
Plan administrator’s address 715 EAST 138TH STREET, BRONX, NY, 104543307
Administrator’s telephone number 7186650778

Signature of

Role Plan administrator
Date 2014-09-16
Name of individual signing JOSEPH COLEMAN
RITE CHECK CASHING, INC. 401K PROFIT SHARING PLAN 2012 131825499 2013-07-18 RITE CHECK CASHING, INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-07-01
Business code 454390
Sponsor’s telephone number 7186650778
Plan sponsor’s address 715 EAST 138TH STREET, BRONX, NY, 104543307

Plan administrator’s name and address

Administrator’s EIN 131825499
Plan administrator’s name JOSEPH COLEMAN
Plan administrator’s address 715 EAST 138TH STREET, BRONX, NY, 104543307
Administrator’s telephone number 7186650778

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing JOSEPH COLEMAN

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

History

Start date End date Type Value
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
1993-02-02 2016-06-01 Address 715 E 138TH STREET, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
1988-06-16 1992-01-08 Address SCHULTZ & ABRAMOWITZ PC, 3111 NEW HYDE PARK RD, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1956-06-21 1988-06-16 Address 350 FIFTH AVE., NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1956-06-21 2021-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
060605002347 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040719002350 2004-07-19 BIENNIAL STATEMENT 2004-06-01
020611002495 2002-06-11 BIENNIAL STATEMENT 2002-06-01
000615002805 2000-06-15 BIENNIAL STATEMENT 2000-06-01
980608002456 1998-06-08 BIENNIAL STATEMENT 1998-06-01
960723002203 1996-07-23 BIENNIAL STATEMENT 1996-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-23 No data 2533 8TH AVE, Manhattan, NEW YORK, NY, 10030 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-25 No data 2533 8TH AVE, Manhattan, NEW YORK, NY, 10030 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9873318501 2021-03-12 0202 PPS 715 E 138th St, Bronx, NY, 10454-3307
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 981126.38
Loan Approval Amount (current) 981126.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-3307
Project Congressional District NY-15
Number of Employees 125
NAICS code 522320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 985319.69
Forgiveness Paid Date 2021-08-20
1200527802 2020-05-01 0202 PPP 715 E 138TH ST, Bronx, NY, 10454-3307
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1266000
Loan Approval Amount (current) 1266000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-3307
Project Congressional District NY-15
Number of Employees 109
NAICS code 522390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1056802.84
Forgiveness Paid Date 2021-03-16

Date of last update: 19 Mar 2025

Sources: New York Secretary of State