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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HILTON CHECK CASHING CORP 2010 113286444 2010-12-20 HILTON CHECK CASHING CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 522190
Sponsor’s telephone number 5162924511
Plan sponsor’s address 400 FULTON AVE, HEMPSTEAD, NY, 115504147

Plan administrator’s name and address

Administrator’s EIN 113286444
Plan administrator’s name HILTON CHECK CASHING CORP
Plan administrator’s address 400 FULTON AVE, HEMPSTEAD, NY, 115504147
Administrator’s telephone number 5162924511

Signature of

Role Plan administrator
Date 2010-12-20
Name of individual signing JOHN CARUSO
HILTON CHECK CASHING CORP 2010 113286444 2010-11-18 HILTON CHECK CASHING CORP 6
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 522190
Sponsor’s telephone number 5162924511
Plan sponsor’s address 400 FULTON AVE, HEMPSTEAD, NY, 115504147

Plan administrator’s name and address

Administrator’s EIN 113286444
Plan administrator’s name HILTON CHECK CASHING CORP
Plan administrator’s address 400 FULTON AVE, HEMPSTEAD, NY, 115504147
Administrator’s telephone number 5162924511

Signature of

Role Plan administrator
Date 2010-11-18
Name of individual signing HILTON CHECK CASHING CORP
HILTON CHECK CASHING CORP 401K PROFIT SHARING PLAN & TRUST 2009 113286444 2010-05-05 HILTON CHECK CASHING CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 522190
Sponsor’s telephone number 5165644500
Plan sponsor’s mailing address 116A FULTON AVENUE, HEMPSTEAD, NY, 11550
Plan sponsor’s address 116A FULTON AVENUE, HEMPSTEAD, NY, 11550

Plan administrator’s name and address

Administrator’s EIN 113286444
Plan administrator’s name HILTON CHECK CASHING CORP
Plan administrator’s address 116A FULTON AVENUE, HEMPSTEAD, NY, 11550
Administrator’s telephone number 5165644500

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-05-05
Name of individual signing JOHN CARUSO
Valid signature Filed with authorized/valid electronic signature
HILTON CHECK CASHING CORP 401K PROFIT SHARING AND TRUST 2009 113286444 2010-05-05 HILTON CHECK CASHING CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 522190
Sponsor’s telephone number 5165644500
Plan sponsor’s mailing address 116A FULTON AVENUE, HEMPSTEAD, NY, 11550
Plan sponsor’s address 116A FULTON AVENUE, HEMPSTEAD, NY, 11550

Plan administrator’s name and address

Administrator’s EIN 113286444
Plan administrator’s name HILTON CHECK CASHING CORP
Plan administrator’s address 116A FULTON AVENUE, HEMPSTEAD, NY, 11550
Administrator’s telephone number 5165644500

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-05-05
Name of individual signing JOHN CARUSO
Valid signature Filed with authorized/valid electronic signature
HILTON CHECK CASHING CORP 2009 113286444 2010-05-19 HILTON CHECK CASHING CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 522190
Sponsor’s telephone number 5162924511
Plan sponsor’s address 400D FULTON AVENUE, HEMPSTEAD, NY, 11550

Plan administrator’s name and address

Administrator’s EIN 113286444
Plan administrator’s name HILTON CHECK CASHING CORP
Plan administrator’s address 400D FULTON AVENUE, HEMPSTEAD, NY, 11550
Administrator’s telephone number 5162924511

Signature of

Role Plan administrator
Date 2010-05-19
Name of individual signing HILTON CHECK CASHING CORP

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

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
951005000165 1995-10-05 CERTIFICATE OF INCORPORATION 1995-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2269197203 2020-04-15 0235 PPP 116A Fulton Ave., HEMPSTEAD, NY, 11551-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50400
Loan Approval Amount (current) 50400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11551-0001
Project Congressional District NY-04
Number of Employees 13
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51007.6
Forgiveness Paid Date 2021-06-29
5093598505 2021-02-27 0235 PPS 116A Fulton Ave, Hempstead, NY, 11550-3707
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50480
Loan Approval Amount (current) 50480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-3707
Project Congressional District NY-04
Number of Employees 8
NAICS code 522390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51177.04
Forgiveness Paid Date 2022-07-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State