Name: | CHALLENGER CHECK CASHING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1995 (30 years ago) |
Entity Number: | 1903395 |
ZIP code: | 33498 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 407 UTICA AVE, BROOKLYN, NY, United States, 11213 |
Address: | 19985 back nine dr, boca raton, FL, United States, 33498 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY BRODSKY | Chief Executive Officer | 407 UTICA AVE, BROOKLYN, NY, United States, 11213 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19985 back nine dr, boca raton, FL, United States, 33498 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-02 | 2025-03-02 | Address | 407 UTICA AVE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
2023-05-22 | 2025-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-01 | 2023-03-01 | Address | 407 UTICA AVE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-02 | Address | 407 UTICA AVE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-02 | Address | 10 Willben Lane, Plainview, NY, 11803, USA (Type of address: Service of Process) |
2023-03-01 | 2023-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-03-29 | 2023-03-01 | Address | 407 UTICA AVE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
2013-03-29 | 2023-03-01 | Address | 407 UTICA AVE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
1997-05-13 | 2013-03-29 | Address | 423 UTICA AVE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
1997-05-13 | 2013-03-29 | Address | 423 UTICA AVE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302021258 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
230301001184 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210924001985 | 2021-09-24 | BIENNIAL STATEMENT | 2021-09-24 |
130329002000 | 2013-03-29 | BIENNIAL STATEMENT | 2013-03-01 |
110321002645 | 2011-03-21 | BIENNIAL STATEMENT | 2011-03-01 |
090302002368 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070326002599 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
050405002218 | 2005-04-05 | BIENNIAL STATEMENT | 2005-03-01 |
030226002548 | 2003-02-26 | BIENNIAL STATEMENT | 2003-03-01 |
010312002606 | 2001-03-12 | BIENNIAL STATEMENT | 2001-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7536047104 | 2020-04-14 | 0202 | PPP | 423 UTICA AVE, BROOKLYN, NY, 11213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State