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

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

Form 5500 Series

Employer Identification Number (EIN):
263059500
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
63690.00
Total Face Value Of Loan:
63690.00
Date:
2020-12-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
62600.00
Total Face Value Of Loan:
62600.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63690
Current Approval Amount:
63690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63960.68
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62600
Current Approval Amount:
62600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63392.93

Date of last update: 28 Mar 2025

Sources: New York Secretary of State