Search icon

INNER CITY CHECK CASHING & PAYROLL SERVICES CORP.

Company Details

Name: INNER CITY CHECK CASHING & PAYROLL SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2003 (22 years ago)
Entity Number: 2918134
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 622 A MAIN STREET, NEW ROCHELLE, NY, United States, 10801
Principal Address: 622 A MAIN ST, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 622 A MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
ROBERT BOYER Chief Executive Officer CHRISTIAN AULET, 622 A MAIN ST, NEW ROCHELLE, NY, United States, 10801

Form 5500 Series

Employer Identification Number (EIN):
043762964
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2009-07-15 2009-09-24 Address 622 A MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2005-08-09 2009-09-24 Address CHRISTIAN AULET, 418B E SANDFORD BLVD, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2005-08-09 2009-09-24 Address 418B E SANDFORD BLVD, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
2003-06-11 2022-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-11 2009-07-15 Address 418 B EAST SANDFORD BLVD., MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130821002223 2013-08-21 BIENNIAL STATEMENT 2013-06-01
110617002277 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090924002076 2009-09-24 BIENNIAL STATEMENT 2009-06-01
090715000617 2009-07-15 CERTIFICATE OF CHANGE 2009-07-15
070706002618 2007-07-06 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
134226.00
Total Face Value Of Loan:
134226.00
Date:
2020-06-18
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151716.67

Date of last update: 29 Mar 2025

Sources: New York Secretary of State