Search icon

CASTLE CHECK CASHING CORP.

Company Details

Name: CASTLE CHECK CASHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1974 (51 years ago)
Entity Number: 344507
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 4186 BROADWAY, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4186 BROADWAY, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
JASON CARBALLO Chief Executive Officer 4186 BROADWAY, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2023-06-02 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-07 2017-10-03 Address 4186 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2007-01-22 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-07-13 2009-01-07 Address 4186 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1974-05-30 2007-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-05-30 2006-07-13 Address 1254 CASTLE HILL AVE., BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171003002009 2017-10-03 BIENNIAL STATEMENT 2016-05-01
20091103062 2009-11-03 ASSUMED NAME CORP INITIAL FILING 2009-11-03
090107002737 2009-01-07 BIENNIAL STATEMENT 2008-05-01
090107002739 2009-01-07 BIENNIAL STATEMENT 2008-05-01
070122000457 2007-01-22 CERTIFICATE OF AMENDMENT 2007-01-22
060713000123 2006-07-13 CERTIFICATE OF CHANGE 2006-07-13
A540288-5 1978-12-28 CERTIFICATE OF MERGER 1978-12-28
A159072-4 1974-05-30 CERTIFICATE OF INCORPORATION 1974-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1963247200 2020-04-15 0202 PPP 4173 BROADWAY, NEW YORK, NY, 10033
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 411837.5
Loan Approval Amount (current) 411837.5
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10033-0001
Project Congressional District NY-13
Number of Employees 33
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 417385.36
Forgiveness Paid Date 2021-09-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State