Search icon

A.V.W. CHECK CASHING CORP.

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 (32 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A.V.W. CHECK CASHING CORP. 401(K) PLAN 2023 113146967 2024-06-27 A.V.W. CHECK CASHING CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522298
Sponsor’s telephone number 7187633600
Plan sponsor’s address 4918 AVENUE K, BROOKLYN, NY, 11234
A.V.W. CHECK CASHING CORP. 401(K) PLAN 2022 113146967 2023-05-05 A.V.W. CHECK CASHING CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522298
Sponsor’s telephone number 7187633600
Plan sponsor’s address 4918 AVENUE K, BROOKLYN, NY, 11234
A.V.W. CHECK CASHING CORP. 401(K) PLAN 2021 113146967 2022-06-11 A.V.W. CHECK CASHING CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522298
Sponsor’s telephone number 7187633600
Plan sponsor’s address 4918 AVENUE K, BROOKLYN, NY, 11234
A.V.W. CHECK CASHING CORP. 401(K) PLAN 2020 113146967 2021-06-20 A.V.W. CHECK CASHING CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522298
Sponsor’s telephone number 7187633600
Plan sponsor’s address 4918 AVENUE K, BROOKLYN, NY, 11234
A.V.W. CHECK CASHING CORP. 401(K) PLAN 2019 113146967 2020-07-02 A.V.W. CHECK CASHING CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522298
Sponsor’s telephone number 7187633600
Plan sponsor’s address 4918 AVENUE K, BROOKLYN, NY, 11234
A.V.W. CHECK CASHING CORP. 401(K) PLAN 2018 113146967 2019-03-03 A.V.W. CHECK CASHING CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522298
Sponsor’s telephone number 7187633600
Plan sponsor’s address 4918 AVENUE K, BROOKLYN, NY, 11234
A.V.W. CHECK CASHING CORP. 401(K) PLAN 2017 113146967 2018-07-16 A.V.W. CHECK CASHING CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522298
Sponsor’s telephone number 7187633600
Plan sponsor’s address 4918 AVENUE K, BROOKLYN, NY, 11234
A.V.W. CHECK CASHING CORP. 401(K) PLAN 2016 113146967 2017-09-24 A.V.W. CHECK CASHING CORP. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522298
Sponsor’s telephone number 7187633600
Plan sponsor’s address 4918 AVENUE K, BROOKLYN, NY, 11234

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

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 208 PARK ST, STATEN ISLAND, NY, 10306, 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)
1999-01-05 2002-12-09 Address 4918 AVE K, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1999-01-05 2000-12-19 Address 208 PARK ST., STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
1998-01-05 1999-01-05 Address 208 PARK STREET, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
1994-01-12 2000-12-19 Address 4918 AVENUE K, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1994-01-12 1999-01-05 Address 4918 AVENUE K, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)

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
081125002610 2008-11-25 BIENNIAL STATEMENT 2008-12-01
061204002372 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050111002679 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021209002488 2002-12-09 BIENNIAL STATEMENT 2002-12-01
001219002469 2000-12-19 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7550937107 2020-04-14 0202 PPP 4918 AVENUE K, BROOKLYN, NY, 11234-2128
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53900
Loan Approval Amount (current) 53900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-2128
Project Congressional District NY-09
Number of Employees 6
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54398.57
Forgiveness Paid Date 2021-03-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State