Search icon

SABRINA'S CHECK CASHING INC.

Company Details

Name: SABRINA'S CHECK CASHING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1997 (28 years ago)
Entity Number: 2176620
ZIP code: 11553
County: Suffolk
Place of Formation: New York
Address: 571 UNIONDALE AVE., UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 571 UNIONDALE AVE., UNIONDALE, NY, United States, 11553

Chief Executive Officer

Name Role Address
JACK KAYWOOD Chief Executive Officer 90 CARMAN RD., DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 90 CARMAN RD., DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-08-05 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-18 2025-02-10 Address 90 CARMAN RD., DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1999-10-18 2025-02-10 Address 571 UNIONDALE AVE., UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
1997-09-02 1999-10-18 Address 579 BROADWAY ROUTE 110, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1997-09-02 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250210003455 2025-02-10 BIENNIAL STATEMENT 2025-02-10
130923002049 2013-09-23 BIENNIAL STATEMENT 2013-09-01
111013003101 2011-10-13 BIENNIAL STATEMENT 2011-09-01
090902002229 2009-09-02 BIENNIAL STATEMENT 2009-09-01
070926002142 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051102002256 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030829002003 2003-08-29 BIENNIAL STATEMENT 2003-09-01
010907002573 2001-09-07 BIENNIAL STATEMENT 2001-09-01
991018002015 1999-10-18 BIENNIAL STATEMENT 1999-09-01
970902000531 1997-09-02 CERTIFICATE OF INCORPORATION 1997-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2740177200 2020-04-16 0235 PPP 571 Uniondale Avenue, UNIONDALE, NY, 11553-0001
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) 67400
Loan Approval Amount (current) 67400
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 UNIONDALE, NASSAU, NY, 11553-0001
Project Congressional District NY-04
Number of Employees 7
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 68422.23
Forgiveness Paid Date 2021-10-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State