Search icon

HARLAN CHECK CASHING, INC.

Company Details

Name: HARLAN CHECK CASHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1993 (32 years ago)
Entity Number: 1748499
ZIP code: 10607
County: Kings
Place of Formation: New York
Address: 245 TARRYTOWN RD, WHITE PLAINS, NY, United States, 10607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL TUCHMAN Chief Executive Officer 245 TARRYTOWN RD, WHITE PLAINS, NY, United States, 10607

DOS Process Agent

Name Role Address
HARLAN CHECK CASHING, INC. DOS Process Agent 245 TARRYTOWN RD, WHITE PLAINS, NY, United States, 10607

History

Start date End date Type Value
2025-04-25 2025-04-25 Address 245 TARRYTOWN RD, WHITE PLAINS, NY, 10607, 1622, USA (Type of address: Chief Executive Officer)
2025-04-25 2025-04-25 Address 245 TARRYTOWN RD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2023-06-16 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-05 2025-04-25 Address 245 TARRYTOWN RD, WHITE PLAINS, NY, 10607, 1622, USA (Type of address: Service of Process)
1997-08-29 2025-04-25 Address 245 TARRYTOWN RD, WHITE PLAINS, NY, 10607, 1622, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250425001548 2025-04-25 BIENNIAL STATEMENT 2025-04-25
200205060274 2020-02-05 BIENNIAL STATEMENT 2019-08-01
030804002408 2003-08-04 BIENNIAL STATEMENT 2003-08-01
970829002179 1997-08-29 BIENNIAL STATEMENT 1997-08-01
930811000018 1993-08-11 CERTIFICATE OF INCORPORATION 1993-08-11

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
129002.00
Total Face Value Of Loan:
129002.00
Date:
2020-04-16
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:
129002.50
Total Face Value Of Loan:
129002.50

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129002.5
Current Approval Amount:
129002.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130059.6
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129002
Current Approval Amount:
129002
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129847.68

Date of last update: 15 Mar 2025

Sources: New York Secretary of State