Search icon

QUEENS CHECK CASHING CORP.

Company Details

Name: QUEENS CHECK CASHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2002 (22 years ago)
Entity Number: 2849977
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 170 15 JAMAICA AVE, JAMAICA, NY, United States, 11432
Principal Address: 170-15 JAMAICA AVE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-558-5556

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEEVARGHESE S THOMAS DOS Process Agent 170 15 JAMAICA AVE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
GEEVARGHESE S THOMAS Chief Executive Officer 170-15 JAMAICA AVE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1399063-DCA Inactive Business 2011-07-07 2013-07-31
1383959-DCA Active Business 2011-03-04 2025-07-31

History

Start date End date Type Value
2023-03-22 2023-03-22 Address 170-15 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-03-22 Address 170-15 JAMAICA AVE, JAMAICA, NY, 11432, 5219, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-18 2023-03-22 Address 170 15 JAMAICA AVE, JAMAICA, NY, 11432, 5219, USA (Type of address: Service of Process)
2014-04-09 2018-12-18 Address 170-15 JAMAICA AVE, JAMAICA, NY, 11432, 5219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230322003380 2023-03-22 BIENNIAL STATEMENT 2022-12-01
181218006541 2018-12-18 BIENNIAL STATEMENT 2018-12-01
161205007833 2016-12-05 BIENNIAL STATEMENT 2016-12-01
140409006469 2014-04-09 BIENNIAL STATEMENT 2012-12-01
101221002427 2010-12-21 BIENNIAL STATEMENT 2010-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658552 RENEWAL INVOICED 2023-06-20 340 Secondhand Dealer General License Renewal Fee
3352489 RENEWAL INVOICED 2021-07-22 340 Secondhand Dealer General License Renewal Fee
3072126 RENEWAL INVOICED 2019-08-12 340 Secondhand Dealer General License Renewal Fee
2815302 SCALE-01 INVOICED 2018-07-24 20 SCALE TO 33 LBS
2650401 RENEWAL INVOICED 2017-08-02 340 Secondhand Dealer General License Renewal Fee
2172283 SCALE-01 INVOICED 2015-09-17 20 SCALE TO 33 LBS
2111744 RENEWAL INVOICED 2015-06-23 340 Secondhand Dealer General License Renewal Fee
1056167 CNV_TFEE INVOICED 2013-07-08 8.470000267028809 WT and WH - Transaction Fee
1056168 RENEWAL INVOICED 2013-07-08 340 Secondhand Dealer General License Renewal Fee
152986 LL VIO INVOICED 2012-01-30 100 LL - License Violation

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47237.5
Current Approval Amount:
47237.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47787.29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State