Search icon

CHECKER MANAGEMENT CORP.

Company Details

Name: CHECKER MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1993 (32 years ago)
Entity Number: 1752746
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 34-20 31ST STREET, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAVAS KONSTANTINIDES DOS Process Agent 34-20 31ST STREET, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
SAVAS KONSTANTINIDES Chief Executive Officer 34-20 31ST STREET, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2023-08-04 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2023-08-04 Address 34-20 31ST STREET, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2019-08-01 2023-08-04 Address 50 ROUTE 9 NORTH, 308, MORGANVILLE, NJ, 07751, USA (Type of address: Service of Process)
2018-01-29 2019-08-01 Address 50 ROUTE 9 NORTH, SUITE 308, MORGANVILLE, NJ, 07751, USA (Type of address: Service of Process)
2018-01-17 2018-01-29 Address 11-05 38TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230804004103 2023-08-04 BIENNIAL STATEMENT 2023-08-01
210820001908 2021-08-20 BIENNIAL STATEMENT 2021-08-20
190801061346 2019-08-01 BIENNIAL STATEMENT 2019-08-01
180129006258 2018-01-29 BIENNIAL STATEMENT 2017-08-01
180117000224 2018-01-17 CERTIFICATE OF CHANGE 2018-01-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2830153 SL VIO INVOICED 2018-08-16 1000 SL - Sick Leave Violation
2397307 PETROL-17 INVOICED 2016-08-09 80 PETROL PUMP SINGLE
2175335 PETROL-17 INVOICED 2015-09-22 100 PETROL PUMP SINGLE

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
319975.00
Total Face Value Of Loan:
319975.00
Date:
2020-04-30
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:
319975.00
Total Face Value Of Loan:
319975.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
319975
Current Approval Amount:
319975
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
322970.32
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
319975
Current Approval Amount:
319975
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
323254.74

Date of last update: 15 Mar 2025

Sources: New York Secretary of State