Search icon

PAY-O-MATIC CHECK CASHING CORP.

Company Details

Name: PAY-O-MATIC CHECK CASHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1988 (37 years ago)
Entity Number: 1262562
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 160 OAK DRIVE, SYOSSET, NY, United States, 11791

Contact Details

Phone +1 718-369-2233

Phone +1 516-469-4900

Phone +1 718-542-9923

Phone +1 516-496-4900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM YOUNG DOS Process Agent 160 OAK DRIVE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
JAY GUSKIND Chief Executive Officer 160 OAK DRIVE, SYOSSET, NY, United States, 11791

Licenses

Number Status Type Date End date
1440303-DCA Inactive Business 2012-08-07 2013-07-31
1440313-DCA Inactive Business 2012-08-07 2013-07-31
1440322-DCA Inactive Business 2012-08-07 2013-07-31

History

Start date End date Type Value
2024-04-29 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-29 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200616060364 2020-06-16 BIENNIAL STATEMENT 2020-05-01
180208006378 2018-02-08 BIENNIAL STATEMENT 2016-05-01
140603006992 2014-06-03 BIENNIAL STATEMENT 2014-05-01
120813002634 2012-08-13 BIENNIAL STATEMENT 2012-05-01
100614002486 2010-06-14 BIENNIAL STATEMENT 2010-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2093802 LL VIO CREDITED 2015-06-01 250 LL - License Violation
1583234 SCALE-01 INVOICED 2014-02-04 20 SCALE TO 33 LBS
1486242 LL VIO INVOICED 2013-10-31 250 LL - License Violation
349593 CNV_SI INVOICED 2013-09-19 20 SI - Certificate of Inspection fee (scales)
352155 CNV_SI INVOICED 2013-08-29 20 SI - Certificate of Inspection fee (scales)
1223303 RENEWAL INVOICED 2013-08-22 340 Secondhand Dealer General License Renewal Fee
1064318 RENEWAL INVOICED 2013-07-22 340 Secondhand Dealer General License Renewal Fee
1064321 RENEWAL INVOICED 2013-07-22 340 Secondhand Dealer General License Renewal Fee
1063699 RENEWAL INVOICED 2013-07-22 340 Secondhand Dealer General License Renewal Fee
1064030 RENEWAL INVOICED 2013-07-22 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-05-20 No data FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data No data No data

Court Cases

Court Case Summary

Filing Date:
2019-02-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
ARISTUD
Party Role:
Plaintiff
Party Name:
PAY-O-MATIC CHECK CASHING CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State