Search icon

E. G. I. CHECK CASHING CORP.

Company Details

Name: E. G. I. CHECK CASHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1971 (53 years ago)
Date of dissolution: 27 Oct 2022
Entity Number: 318791
ZIP code: 11509
County: New York
Place of Formation: New York
Principal Address: 93 NASSAU ST, NEW YORK, NY, United States, 10038
Address: 163 BAYSIDE DR, ATLANTIC BEACH, NY, United States, 11509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMANUEL LEVY DOS Process Agent 163 BAYSIDE DR, ATLANTIC BEACH, NY, United States, 11509

Chief Executive Officer

Name Role Address
EMANUEL LEVY Chief Executive Officer 163 BAYSIDE DR, ATLANTIC BEACH, NY, United States, 11509

History

Start date End date Type Value
2014-08-26 2022-10-28 Address 163 BAYSIDE DR, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
2014-08-26 2022-10-28 Address 163 BAYSIDE DR, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)
1971-12-11 2022-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-12-11 2014-08-26 Address GORDON, 245 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221028001435 2022-10-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-27
191202061654 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171212006092 2017-12-12 BIENNIAL STATEMENT 2017-12-01
160707006206 2016-07-07 BIENNIAL STATEMENT 2015-12-01
140826002014 2014-08-26 BIENNIAL STATEMENT 2013-12-01
C337492-2 2003-10-03 ASSUMED NAME CORP INITIAL FILING 2003-10-03
021231000565 2002-12-31 CERTIFICATE OF MERGER 2002-12-31
949034-6 1971-12-11 CERTIFICATE OF INCORPORATION 1971-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2907197209 2020-04-16 0202 PPP 93 NASSAU ST, NEW YORK, NY, 10038
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37980
Loan Approval Amount (current) 37980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 522390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38416.77
Forgiveness Paid Date 2021-06-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State