Search icon

KINGSTON CHECK CASHING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KINGSTON CHECK CASHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1992 (33 years ago)
Entity Number: 1613458
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 433 KINGSTON AVE, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YISSACHAR SUGAR Chief Executive Officer PO BOX 250220, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 433 KINGSTON AVE, BROOKLYN, NY, United States, 11225

Form 5500 Series

Employer Identification Number (EIN):
113096698
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-21 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2012-04-09 2014-07-10 Address 1334 CARROLL ST, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2002-03-04 2012-04-09 Address PO BOX 220, LEFFERTS ST, BROOKLYN, NY, 11225, 0220, USA (Type of address: Chief Executive Officer)
1995-07-06 2002-03-04 Address 433 KINGSTON AVE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
1995-07-06 2002-03-04 Address 433 KINGSTON AVE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140710002050 2014-07-10 BIENNIAL STATEMENT 2014-02-01
120409002706 2012-04-09 BIENNIAL STATEMENT 2012-02-01
100527002093 2010-05-27 BIENNIAL STATEMENT 2010-02-01
080219002585 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060302002131 2006-03-02 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
23787.00
Total Face Value Of Loan:
23787.00
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:
23787.00
Total Face Value Of Loan:
23787.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23787
Current Approval Amount:
23787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23985.89
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23787
Current Approval Amount:
23787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24018.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State