Search icon

BAY STREET CHECK CASHING CORP.

Company Details

Name: BAY STREET CHECK CASHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2001 (24 years ago)
Entity Number: 2635745
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 1169A BAY STREET, STATEN ISLAND, NY, United States, 10305

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
BAY STREET CHECK CASHING CORP U/A 1103 2014 134180691 2015-07-11 BAY STREET CHECK CASHING CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 522298
Sponsor’s telephone number 7187277220
Plan sponsor’s address 1169 BAY STREET, STATEN ISLAND, NY, 10305

Signature of

Role Plan administrator
Date 2015-07-11
Name of individual signing MARYELLEN RASSO
BAY STREET CHECK CASHING CORP U/A 1103 2013 134180691 2014-09-06 BAY STREET CHECK CASHING CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 522298
Sponsor’s telephone number 7187277220
Plan sponsor’s address 1169 BAY STREET, STATEN ISLAND, NY, 10305

Signature of

Role Plan administrator
Date 2014-09-06
Name of individual signing MARYELLEN RASSO
BAY STREET CHECK CASHING CORP U/A 1103 2012 134180691 2013-09-01 BAY STREET CHECK CASHING CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 522298
Sponsor’s telephone number 7187277220
Plan sponsor’s address 1169 BAY STREET, STATEN ISLAND, NY, 10305

Signature of

Role Plan administrator
Date 2013-09-01
Name of individual signing MARYELLEN RASSO
BAY STREET CHECK CASHING CORP U/A 1103 2011 134180691 2012-08-10 BAY STREET CHECK CASHING CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 522298
Sponsor’s telephone number 7187277220
Plan sponsor’s address 1169 BAY STREET, STATEN ISLAND, NY, 10305

Plan administrator’s name and address

Administrator’s EIN 134180691
Plan administrator’s name BAY STREET CHECK CASHING CORP
Plan administrator’s address 1169 BAY STREET, STATEN ISLAND, NY, 10305
Administrator’s telephone number 7187277220

Signature of

Role Plan administrator
Date 2012-08-10
Name of individual signing MARYELLEN RASSO
BAY STREET CHECK CASHING CORP U/A 1103 2010 134180691 2011-07-31 BAY STREET CHECK CASHING CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 522298
Sponsor’s telephone number 7187277220
Plan sponsor’s address 1169 BAY STREET, STATEN ISLAND, NY, 10305

Plan administrator’s name and address

Administrator’s EIN 134180691
Plan administrator’s name BAY STREET CHECK CASHING CORP
Plan administrator’s address 1169 BAY STREET, STATEN ISLAND, NY, 10305
Administrator’s telephone number 7187277220

Signature of

Role Plan administrator
Date 2011-07-31
Name of individual signing MARYELLEN RASSO
BAY STREET CHECK CASHING CORP U/A 1103 2009 134180691 2010-09-02 BAY STREET CHECK CASHING CORP 4
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 522298
Sponsor’s telephone number 7187277220
Plan sponsor’s address 1169 BAY STREET, STATEN ISLAND, NY, 10305

Plan administrator’s name and address

Administrator’s EIN 134180691
Plan administrator’s name BAY STREET CHECK CASHING CORP
Plan administrator’s address 1169 BAY STREET, STATEN ISLAND, NY, 10305
Administrator’s telephone number 7187277220

Signature of

Role Employer/plan sponsor
Date 2010-09-02
Name of individual signing MARYELLEN RASSO
BAY STREET CHECK CASHING CORP U/A 1103 2009 134180691 2010-09-02 BAY STREET CHECK CASHING CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 522298
Sponsor’s telephone number 7187277220
Plan sponsor’s address 1169 BAY STREET, STATEN ISLAND, NY, 10305

Plan administrator’s name and address

Administrator’s EIN 134180691
Plan administrator’s name BAY STREET CHECK CASHING CORP
Plan administrator’s address 1169 BAY STREET, STATEN ISLAND, NY, 10305
Administrator’s telephone number 7187277220

Signature of

Role Plan administrator
Date 2010-09-02
Name of individual signing MARYELLEN RASSO
BAY STREET CHECK CASHING CORP U/A 1103 2009 134180691 2010-09-02 BAY STREET CHECK CASHING CORP 4
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 522298
Sponsor’s telephone number 7187277220
Plan sponsor’s address 1169 BAY STREET, STATEN ISLAND, NY, 10305

Plan administrator’s name and address

Administrator’s EIN 134180691
Plan administrator’s name BAY STREET CHECK CASHING CORP
Plan administrator’s address 1169 BAY STREET, STATEN ISLAND, NY, 10305
Administrator’s telephone number 7187277220

Signature of

Role Employer/plan sponsor
Date 2010-09-02
Name of individual signing MARYELLEN RASSO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1169A BAY STREET, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
MARY ELLEN RASSO Chief Executive Officer 1169A BAY STREET, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2003-04-29 2011-05-23 Address 1169A BAY ST, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2003-04-29 2011-05-23 Address 1169A BAY ST, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2003-04-29 2011-05-23 Address 1169A BAY ST, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2001-05-04 2003-04-29 Address 1169 BAY STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130531006089 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110523002278 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090421002184 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070521002380 2007-05-21 BIENNIAL STATEMENT 2007-05-01
050621002563 2005-06-21 BIENNIAL STATEMENT 2005-05-01
030429002578 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010504000750 2001-05-04 CERTIFICATE OF INCORPORATION 2001-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7548577107 2020-04-14 0202 PPP 1169A BAY ST, STATEN ISLAND, NY, 10305-4931
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54675
Loan Approval Amount (current) 54675
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 N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10305-4931
Project Congressional District NY-11
Number of Employees 6
NAICS code 812990
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 55338.69
Forgiveness Paid Date 2021-07-08
6190338504 2021-03-03 0202 PPS 1169A Bay St, Staten Island, NY, 10305-4931
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37620
Loan Approval Amount (current) 37620
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-4931
Project Congressional District NY-11
Number of Employees 5
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 37911.68
Forgiveness Paid Date 2021-12-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State