Search icon

HILTON CHECK CASHING, CORP.

Company Details

Name: HILTON CHECK CASHING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1995 (30 years ago)
Entity Number: 1962362
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 11 HILTON AVENUE, HEMPSTEAD, NY, United States, 11550
Principal Address: 11 HILTON AVE, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 HILTON AVENUE, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
JOHN CARUSO Chief Executive Officer 11 HILTON AVE, HEMPSTEAD, NY, United States, 11550

Form 5500 Series

Employer Identification Number (EIN):
113286444
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1999-10-25 2003-09-24 Address 11 HILTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
1997-10-08 1999-10-25 Address 11 HILTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
051206002617 2005-12-06 BIENNIAL STATEMENT 2005-10-01
030924002261 2003-09-24 BIENNIAL STATEMENT 2003-10-01
010927002074 2001-09-27 BIENNIAL STATEMENT 2001-10-01
991025002672 1999-10-25 BIENNIAL STATEMENT 1999-10-01
971008002089 1997-10-08 BIENNIAL STATEMENT 1997-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
50480.00
Total Face Value Of Loan:
50480.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
50400.00
Total Face Value Of Loan:
50400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50400
Current Approval Amount:
50400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51007.6
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50480
Current Approval Amount:
50480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51177.04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State