Search icon

CHECK-MATE INTERNATIONAL PRODUCTS INC.

Company Details

Name: CHECK-MATE INTERNATIONAL PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1991 (34 years ago)
Entity Number: 1558259
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 370 WYANDANCH AVE, EST BABYLON, NY, United States, 11704
Principal Address: 370 WYANDANCH AVE, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REGINA VIEWEG Chief Executive Officer 370 WYANDANCH AVE, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 370 WYANDANCH AVE, EST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2013-07-08 2016-04-19 Address 370 WYANDANCH AVE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1993-03-30 2013-07-08 Address 777 MOUNT AVENUE, WYANDANCH, NY, 11798, USA (Type of address: Chief Executive Officer)
1993-03-30 2013-07-08 Address 777 MOUNT AVENUE, WYANDANCH, NY, 11798, USA (Type of address: Principal Executive Office)
1993-03-30 2013-07-08 Address 777 MOUNT AVENUE, WYANDANCH, NY, 11798, USA (Type of address: Service of Process)
1991-06-27 1993-03-30 Address 435 WYANDANCH AVENUE, WYANDANCH, NY, 11798, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210608061008 2021-06-08 BIENNIAL STATEMENT 2021-06-01
170601006288 2017-06-01 BIENNIAL STATEMENT 2017-06-01
160425002022 2016-04-25 AMENDMENT TO BIENNIAL STATEMENT 2015-06-01
160419002011 2016-04-19 AMENDMENT TO BIENNIAL STATEMENT 2015-06-01
160321006067 2016-03-21 BIENNIAL STATEMENT 2015-06-01
130708002201 2013-07-08 BIENNIAL STATEMENT 2013-06-01
110614002153 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090605002007 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070612002040 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050808002910 2005-08-08 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2597228902 2021-04-27 0235 PPS 370 Wyandanch Ave, West Babylon, NY, 11704-1524
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1221405
Loan Approval Amount (current) 1221405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119679
Servicing Lender Name Thomasville National Bank
Servicing Lender Address 301 N Broad St, THOMASVILLE, GA, 31792-5118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-1524
Project Congressional District NY-02
Number of Employees 142
NAICS code 332721
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119679
Originating Lender Name Thomasville National Bank
Originating Lender Address THOMASVILLE, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 1228970.93
Forgiveness Paid Date 2021-12-08
9943767006 2020-04-09 0235 PPP 370 Wyandanch Ave., WEST BABYLON, NY, 11704-1524
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1230300
Loan Approval Amount (current) 1230300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-1524
Project Congressional District NY-02
Number of Employees 139
NAICS code 333515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 1241919.5
Forgiveness Paid Date 2021-03-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State