Search icon

CARMINE CORBISIERO CHECK CASHING INC.

Company Details

Name: CARMINE CORBISIERO CHECK CASHING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1987 (38 years ago)
Entity Number: 1219210
ZIP code: 08822
County: Kings
Place of Formation: New York
Address: 8 HERITAGE CT, Flemington, FLEMINGTON, NJ, United States, 08822
Principal Address: 2292 NATIONAL DR, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY CORBISIERO Chief Executive Officer 553 FLATBUSH AVE, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
CARMINE CORBISIERO CHECK CASHING INC. DOS Process Agent 8 HERITAGE CT, Flemington, FLEMINGTON, NJ, United States, 08822

History

Start date End date Type Value
2024-06-14 2024-06-14 Address 553 FLATBUSH AVE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2019-01-09 2024-06-14 Address 553 FLATBUSH AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2019-01-09 2024-06-14 Address 553 FLATBUSH AVE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2013-10-09 2019-01-09 Address 553 FLATBUSH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1993-03-29 2013-10-09 Address 87 EAST 38TH STREET, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240614000806 2024-06-14 BIENNIAL STATEMENT 2024-06-14
190109061010 2019-01-09 BIENNIAL STATEMENT 2019-01-01
150818006290 2015-08-18 BIENNIAL STATEMENT 2015-01-01
131009002006 2013-10-09 BIENNIAL STATEMENT 2013-01-01
940408002559 1994-04-08 BIENNIAL STATEMENT 1994-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
11207.00
Total Face Value Of Loan:
11207.00
Date:
2020-04-16
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:
11207.50
Total Face Value Of Loan:
11207.50

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11207.5
Current Approval Amount:
11207.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11352.89
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11207
Current Approval Amount:
11207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11388.18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State