Search icon

REGINA CHECK CASHING CORP.

Company Details

Name: REGINA CHECK CASHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1974 (50 years ago)
Entity Number: 357245
ZIP code: 10994
County: New York
Place of Formation: New York
Address: 739 WEST NYACK RD, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REGINA CHECK CASHING CORP 2023 132829637 2024-09-26 REGINA CHECK CASHING CORP 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 525990
Sponsor’s telephone number 8453436405
Plan sponsor’s address 739 W NYACK RD, WEST NYACK, NY, 10994

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing PENNY ROBERTS
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
EDWIN ROSARIO Chief Executive Officer 739 WEST NYACK RD, P.O. BOX 723, WEST NYACK, NY, United States, 10994

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 739 WEST NYACK RD, WEST NYACK, NY, United States, 10994

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 739 WEST NYACK RD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-05-30 Address 739 WEST NYACK RD, P.O. BOX 723, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2005-05-06 2024-05-30 Address 739 WEST NYACK RD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2005-05-06 2024-05-30 Address 739 WEST NYACK RD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
1974-12-03 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-12-03 2005-05-06 Address 4406 BAYCHESTER AVE., BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530020976 2024-05-30 BIENNIAL STATEMENT 2024-05-30
210820001988 2021-08-20 BIENNIAL STATEMENT 2021-08-20
20190328066 2019-03-28 ASSUMED NAME LLC INITIAL FILING 2019-03-28
121227002041 2012-12-27 BIENNIAL STATEMENT 2012-12-01
101210002547 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081208002253 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061207002842 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050506002621 2005-05-06 BIENNIAL STATEMENT 2004-12-01
A197680-4 1974-12-03 CERTIFICATE OF INCORPORATION 1974-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6877897105 2020-04-14 0202 PPP 739 NYACK RD, WEST NYACK, NY, 10994
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) 346815
Loan Approval Amount (current) 346815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST NYACK, ROCKLAND, NY, 10994-0001
Project Congressional District NY-17
Number of Employees 63
NAICS code 522390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 351969.06
Forgiveness Paid Date 2021-10-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State