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

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

Form 5500 Series

Employer Identification Number (EIN):
132829637
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
346815.00
Total Face Value Of Loan:
346815.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
346815
Current Approval Amount:
346815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
351969.06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State