Search icon

CASH 800, INC.

Headquarter

Company Details

Name: CASH 800, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1990 (35 years ago)
Entity Number: 1440142
ZIP code: 11548
County: Nassau
Place of Formation: New York
Address: PO BOX 417, GREENVALE, NY, United States, 11548
Principal Address: 369 AVENUE X, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CASH 800, INC. DBA NEW YORK MORTGAGE EXCHANGE DOS Process Agent PO BOX 417, GREENVALE, NY, United States, 11548

Chief Executive Officer

Name Role Address
EUGENE VOLYNETS Chief Executive Officer PO BOX 417, GREENVALE, NY, United States, 11548

Links between entities

Type:
Headquarter of
Company Number:
F21000002701
State:
FLORIDA

History

Start date End date Type Value
2013-04-11 2021-05-13 Address PO BOX 417, GREENVALE, NY, 11548, USA (Type of address: Service of Process)
1990-04-18 2013-04-11 Address 14 GLEN STREET, PO BOX 608, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210513060442 2021-05-13 BIENNIAL STATEMENT 2020-04-01
130411002053 2013-04-11 BIENNIAL STATEMENT 2012-04-01
C131577-3 1990-04-18 CERTIFICATE OF INCORPORATION 1990-04-18

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
26827.00
Total Face Value Of Loan:
26827.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26827
Current Approval Amount:
26827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27111.81

Date of last update: 15 Mar 2025

Sources: New York Secretary of State