Search icon

THE CHECK CASHING STORE, INC.

Company Details

Name: THE CHECK CASHING STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2001 (24 years ago)
Entity Number: 2615226
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 111-24 ROOSEVELT AVENUE, CORONA, NY, United States, 11368
Principal Address: 81-36 BAXTER AVE, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CHECK CASHING STORE, INC. DOS Process Agent 111-24 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
BARBARA NIEVES Chief Executive Officer 81-36 BAXTER AVE, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2023-04-26 2023-04-26 Address 81-36 BAXTER AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-27 2023-04-26 Address 111-24 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)
2004-05-10 2020-10-27 Address 111-24 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)
2003-03-24 2023-04-26 Address 81-36 BAXTER AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2001-03-12 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-12 2004-05-10 Address 81-36 BAXTER AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230426003596 2023-04-26 BIENNIAL STATEMENT 2023-03-01
210301060711 2021-03-01 BIENNIAL STATEMENT 2021-03-01
201027060218 2020-10-27 BIENNIAL STATEMENT 2019-03-01
140724002263 2014-07-24 BIENNIAL STATEMENT 2013-03-01
060228002848 2006-02-28 BIENNIAL STATEMENT 2005-03-01
040510000132 2004-05-10 CERTIFICATE OF CHANGE 2004-05-10
030324002629 2003-03-24 BIENNIAL STATEMENT 2003-03-01
010312000761 2001-03-12 CERTIFICATE OF INCORPORATION 2001-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5872378301 2021-01-26 0202 PPS 11124 Roosevelt Ave, Corona, NY, 11368-2695
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29492
Loan Approval Amount (current) 29492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21059
Servicing Lender Name Republic Bank of Chicago
Servicing Lender Address 2221 Camden Court, OAK BROOK, IL, 60523-1273
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2695
Project Congressional District NY-14
Number of Employees 7
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21059
Originating Lender Name Republic Bank of Chicago
Originating Lender Address OAK BROOK, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 29809.04
Forgiveness Paid Date 2022-03-02
4998197202 2020-04-27 0202 PPP 111-24 ROOSEVELT AVE, CORONA, NY, 11368
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29492.5
Loan Approval Amount (current) 29492.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21059
Servicing Lender Name Republic Bank of Chicago
Servicing Lender Address 2221 Camden Court, OAK BROOK, IL, 60523-1273
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORONA, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 7
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21059
Originating Lender Name Republic Bank of Chicago
Originating Lender Address OAK BROOK, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 29738.27
Forgiveness Paid Date 2021-03-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State