Search icon

COLLEGE POINT CHECK CASHING INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: COLLEGE POINT CHECK CASHING INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1988 (37 years ago)
Entity Number: 1293970
ZIP code: 11356
County: Kings
Place of Formation: New York
Address: 18-30 COLLEGE POINT BOULEVARD, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 212-987-0300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLLEGE POINT CHECK CASHING INCORPORATED DOS Process Agent 18-30 COLLEGE POINT BOULEVARD, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
RICHARD KLARER Chief Executive Officer 17-85 215TH ST, 16J, BAYSIDE, NY, United States, 11360

Form 5500 Series

Employer Identification Number (EIN):
112940446
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1412046-DCA Inactive Business 2011-10-26 2013-07-31

History

Start date End date Type Value
2008-10-06 2015-01-14 Address 17-85 215TH ST, 165, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
1993-10-28 2015-01-14 Address 18-30 COLLEGE POINT BOULEVARD, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
1993-10-28 2015-01-14 Address 18-30 COLLEGE POINT BOULEVARD, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1993-05-14 2008-10-06 Address 2973 MORGAN DRIVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1993-05-14 1993-10-28 Address 2973 MORGAN DRIVE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150114006473 2015-01-14 BIENNIAL STATEMENT 2014-09-01
120928002476 2012-09-28 BIENNIAL STATEMENT 2012-09-01
081006002819 2008-10-06 BIENNIAL STATEMENT 2008-09-01
041021002417 2004-10-21 BIENNIAL STATEMENT 2004-09-01
020905002363 2002-09-05 BIENNIAL STATEMENT 2002-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1083292 FINGERPRINT INVOICED 2011-10-26 75 Fingerprint Fee
1083291 CNV_TFEE INVOICED 2011-10-26 8.470000267028809 WT and WH - Transaction Fee
1083290 LICENSE INVOICED 2011-10-26 340 Secondhand Dealer General License Fee
1083289 FINGERPRINT INVOICED 2011-10-26 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
55937.50
Total Face Value Of Loan:
55937.50
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$55,937.5
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,937.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,764.13
Servicing Lender:
Republic Bank of Chicago
Use of Proceeds:
Payroll: $55,937.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State