Search icon

WESTCHESTER CHECK CASHING INC.

Company Details

Name: WESTCHESTER CHECK CASHING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1994 (31 years ago)
Entity Number: 1800814
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: ONE SAW MILL RIVER RD., YONKERS, NY, United States, 10701
Principal Address: 1 SAW MILL RIVER RD, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LANCE SHARFMAN Chief Executive Officer 35 GLENWOOD RD, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE SAW MILL RIVER RD., YONKERS, NY, United States, 10701

History

Start date End date Type Value
2004-03-05 2018-03-15 Address 35 GLENWOOD RD, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2004-03-05 2018-03-15 Address 1 SAW MILL RIVER RD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2000-03-30 2004-03-05 Address ONE SAW MILL RIVER RD., YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2000-03-30 2004-03-05 Address 35 GLENWOOD AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1994-03-07 2000-03-30 Address 1 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304061007 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180315006384 2018-03-15 BIENNIAL STATEMENT 2018-03-01
160301007398 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140307007308 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120423002479 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100325003278 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080229002388 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060320003180 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040305002390 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020227002518 2002-02-27 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7166698305 2021-01-28 0202 PPP 1 Saw Mill River Rd, Yonkers, NY, 10701-6603
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26030
Loan Approval Amount (current) 26030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-6603
Project Congressional District NY-16
Number of Employees 6
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26249.65
Forgiveness Paid Date 2021-12-14
3819428806 2021-04-15 0202 PPS Saw Mill River Road N/A, Yonkers, NY, 10701
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23164
Loan Approval Amount (current) 23164
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701
Project Congressional District NY-16
Number of Employees 6
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23301.71
Forgiveness Paid Date 2021-12-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State