Search icon

WINK CHECK CASHING CORP.

Company Details

Name: WINK CHECK CASHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1974 (51 years ago)
Entity Number: 349673
ZIP code: 10710
County: Bronx
Place of Formation: New York
Address: 499A SOUTH BROADWAY, YONKERS, NY, United States, 10710
Principal Address: 499A S BROADWAY, YONKERS, NY, United States, 10705

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WINK CHECK CASHING CORP DOS Process Agent 499A SOUTH BROADWAY, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
WILFREDO LUQUIS Chief Executive Officer 499A SOUTH BROADWAY, YONKERS, NY, United States, 10705

Form 5500 Series

Employer Identification Number (EIN):
132798753
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 138 HELENA AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 499A SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2024-11-29 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0
2023-06-08 2023-06-08 Address 138 HELENA AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2023-06-08 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250505003696 2025-05-05 BIENNIAL STATEMENT 2025-05-05
230608001662 2023-06-08 BIENNIAL STATEMENT 2022-08-01
200212060088 2020-02-12 BIENNIAL STATEMENT 2018-08-01
20071024094 2007-10-24 ASSUMED NAME CORP INITIAL FILING 2007-10-24
A174502-4 1974-08-08 CERTIFICATE OF INCORPORATION 1974-08-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
108966 CL VIO INVOICED 2010-05-12 150 CL - Consumer Law Violation
127621 CL VIO INVOICED 2010-02-01 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
50520.00
Total Face Value Of Loan:
50520.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50520
Current Approval Amount:
50520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51102.38

Date of last update: 18 Mar 2025

Sources: New York Secretary of State