Search icon

A.V.W. CHECK CASHING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: A.V.W. CHECK CASHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1992 (33 years ago)
Entity Number: 1686338
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 4918 AVE K, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WAYNE A GIORDANO DOS Process Agent 4918 AVE K, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
WAYNE A GIORDANO Chief Executive Officer 4918 AVE K, BROOKLYN, NY, United States, 11234

Form 5500 Series

Employer Identification Number (EIN):
113146967
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 4918 AVE K, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2002-12-09 2024-12-02 Address 4918 AVE K, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2002-12-09 2024-12-02 Address 4918 AVE K, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2000-12-19 2002-12-09 Address 4918 AVENUE K, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2000-12-19 2002-12-09 Address 208 PARK ST, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202003969 2024-12-02 BIENNIAL STATEMENT 2024-12-02
220219000710 2022-02-19 BIENNIAL STATEMENT 2022-02-19
141212006294 2014-12-12 BIENNIAL STATEMENT 2014-12-01
121217002148 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101221002201 2010-12-21 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
53900.00
Total Face Value Of Loan:
53900.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53900
Current Approval Amount:
53900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54398.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State