Search icon

ROCKLAND CHECK CASHING INC.

Company Details

Name: ROCKLAND CHECK CASHING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2008 (17 years ago)
Entity Number: 3700692
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 86 ROUTE 59 EAST, SPRING VALLEY, NY, United States, 10977
Principal Address: 86 EAST ROUTE 59, SPRING VALLEY, NY, United States, 10977

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
ROCKLAND CHECK CASHING ON RT 59 401(K) PLAN 2023 263059500 2024-07-04 ROCKLAND CHECK CASHING 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 522298
Sponsor’s telephone number 8453562274
Plan sponsor’s address 86 EAST ROUTE 59, SPRING VALLEY, NY, 10977

Signature of

Role Plan administrator
Date 2024-07-04
Name of individual signing YACOV ADLER
ROCKLAND CHECK CASHING ON RT 59 401(K) PLAN 2022 263059500 2023-06-05 ROCKLAND CHECK CASHING 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 522298
Sponsor’s telephone number 8453562274
Plan sponsor’s address 86 EAST ROUTE 59, SPRING VALLEY, NY, 10977

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing YACOV ADLER

DOS Process Agent

Name Role Address
ROCKLAND CHECK CASHING INC. DOS Process Agent 86 ROUTE 59 EAST, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
YACOV ADLER Chief Executive Officer 86 EAST ROUTE 59, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2024-07-04 2024-07-04 Address 86 EAST ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2020-07-13 2024-07-04 Address 86 ROUTE 59 EAST, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2010-08-09 2024-07-04 Address 86 EAST ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2008-07-25 2024-07-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-25 2020-07-13 Address 86 ROUTE 59 EAST, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240704000177 2024-07-04 BIENNIAL STATEMENT 2024-07-04
220701001249 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200713060504 2020-07-13 BIENNIAL STATEMENT 2020-07-01
180713006097 2018-07-13 BIENNIAL STATEMENT 2018-07-01
160718006102 2016-07-18 BIENNIAL STATEMENT 2016-07-01
140710006402 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120803002683 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100809002683 2010-08-09 BIENNIAL STATEMENT 2010-07-01
080725000261 2008-07-25 CERTIFICATE OF INCORPORATION 2008-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1050158504 2021-02-18 0202 PPS 86 Route 59, Spring Valley, NY, 10977-5214
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63690
Loan Approval Amount (current) 63690
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-5214
Project Congressional District NY-17
Number of Employees 6
NAICS code 541990
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 63960.68
Forgiveness Paid Date 2021-07-27
4983347207 2020-04-27 0202 PPP 86 E RT 59, SPRING VALLEY, NY, 10977
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62600
Loan Approval Amount (current) 62600
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 541990
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 63392.93
Forgiveness Paid Date 2021-08-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State