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

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

Form 5500 Series

Employer Identification Number (EIN):
134180691
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
37620.00
Total Face Value Of Loan:
37620.00
Date:
2020-04-14
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:
54675.00
Total Face Value Of Loan:
54675.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54675
Current Approval Amount:
54675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55338.69
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37620
Current Approval Amount:
37620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37911.68

Date of last update: 30 Mar 2025

Sources: New York Secretary of State