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 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)
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)
2014-04-09 2023-03-22 Address 170-15 JAMAICA AVE, JAMAICA, NY, 11432, 5219, USA (Type of address: Chief Executive Officer)
2005-01-26 2014-04-09 Address 170-15 JAMAICA AVE, JAMAICA, NY, 11432, 5219, USA (Type of address: Principal Executive Office)
2005-01-26 2014-04-09 Address 170-15 JAMAICA AVE, JAMAICA, NY, 11432, 5219, USA (Type of address: Chief Executive Officer)
2005-01-26 2014-04-09 Address 170-15 JAMAICA AVE, JAMAICA, NY, 11432, 5219, USA (Type of address: Service of Process)
2002-12-27 2005-01-26 Address 15 MAIDEN LANE 16TH FLOOR, NEW YORK, NY, 10038, 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
081205002365 2008-12-05 BIENNIAL STATEMENT 2008-12-01
061213002669 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050126002691 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021227000603 2002-12-27 CERTIFICATE OF INCORPORATION 2002-12-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-14 No data 17015 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-25 No data 17015 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-16 No data 17015 JAMAICA AVE, Queens, JAMAICA, NY, 11432 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-11 No data 17015 JAMAICA AVE, Queens, JAMAICA, NY, 11432 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6067467103 2020-04-14 0202 PPP 170-15 JAMAICA AVE, JAMAICA, NY, 11432
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47237.5
Loan Approval Amount (current) 47237.5
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 JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 8
NAICS code 522390
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 Unanswered
Veteran Unanswered
Forgiveness Amount 47787.29
Forgiveness Paid Date 2021-06-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State