Search icon

UNIVERSAL CHECK CASHING CORP.

Company Details

Name: UNIVERSAL CHECK CASHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1994 (31 years ago)
Entity Number: 1847973
ZIP code: 10994
County: New York
Place of Formation: New York
Principal Address: 739 WEST NYACK RD, WEST NYACK, NY, United States, 10994
Address: 739 WEST NYACK RD, N/A, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWIN A ROSARIO Chief Executive Officer 739 WEST NYACK RD, N/A, WEST NYACK, NY, United States, 10994

DOS Process Agent

Name Role Address
EDWIN ROSARIO DOS Process Agent 739 WEST NYACK RD, N/A, WEST NYACK, NY, United States, 10994

Form 5500 Series

Employer Identification Number (EIN):
133851023
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 739 WEST NYACK RD, N/A, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-05-31 Address 739 WEST NYACK RD, WEST NYACK, NY, 10994, 0723, USA (Type of address: Chief Executive Officer)
1998-08-25 2024-05-31 Address 739 WEST NYACK RD, WEST NYACK, NY, 10994, 0723, USA (Type of address: Service of Process)
1998-08-25 2024-05-31 Address 739 WEST NYACK RD, WEST NYACK, NY, 10994, 0723, USA (Type of address: Chief Executive Officer)
1996-08-20 1998-08-25 Address 122 NINTH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240531000527 2024-05-31 BIENNIAL STATEMENT 2024-05-31
210820001970 2021-08-20 BIENNIAL STATEMENT 2021-08-20
980825002335 1998-08-25 BIENNIAL STATEMENT 1998-08-01
960820002457 1996-08-20 BIENNIAL STATEMENT 1996-08-01
940829000080 1994-08-29 CERTIFICATE OF INCORPORATION 1994-08-29

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
95860.00
Total Face Value Of Loan:
95860.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95860
Current Approval Amount:
95860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97284.59

Date of last update: 15 Mar 2025

Sources: New York Secretary of State