Search icon

CHALLENGER CHECK CASHING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JAY BRODSKY Chief Executive Officer 407 UTICA AVE, BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19985 back nine dr, boca raton, FL, United States, 33498

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121905
Loan Approval Amount (current) 121905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11213-0001
Project Congressional District NY-08
Number of Employees 20
NAICS code 522390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123306.91
Forgiveness Paid Date 2021-06-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State