Search icon

UNIONDALE CHECK CASHING, LTD.

Company Details

Name: UNIONDALE CHECK CASHING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 2005 (20 years ago)
Date of dissolution: 28 Jun 2022
Entity Number: 3172839
ZIP code: 11358
County: Nassau
Place of Formation: New York
Address: 161-19 29 AVENUE, SUITE 1, FLUSHING, NY, United States, 11358
Principal Address: 161-19 29TH AVENUE, SUITE 1, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARMINE SAVINO DOS Process Agent 161-19 29 AVENUE, SUITE 1, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
CARMINE SAVINO Chief Executive Officer 161-19 29TH AVENUE, SUITE 1, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2016-08-04 2023-01-21 Address 161-19 29 AVENUE, SUITE 1, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2009-10-26 2016-08-04 Address 161-19 29TH AVENUE, SUITE 1, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2009-10-26 2023-01-21 Address 161-19 29TH AVENUE, SUITE 1, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2007-04-19 2009-10-26 Address 158-14 NORTHERN BLVD, SUITE ML-5B, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2007-04-19 2009-10-26 Address 158-14 NORTHERN BOULEVARD, SUITE ML 5B, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230121000204 2022-06-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-28
210301060348 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190306060663 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170316006122 2017-03-16 BIENNIAL STATEMENT 2017-03-01
160804007603 2016-08-04 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
81830.00
Total Face Value Of Loan:
81830.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81830
Current Approval Amount:
81830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78502.34

Date of last update: 29 Mar 2025

Sources: New York Secretary of State