Search icon

CASH IN YOUR CASE, LLC

Headquarter

Company Details

Name: CASH IN YOUR CASE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2011 (14 years ago)
Entity Number: 4089625
ZIP code: 12210
County: Nassau
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, United States, 12210

Links between entities

Type Company Name Company Number State
Headquarter of CASH IN YOUR CASE, LLC, FLORIDA M18000003545 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CASH IN YOUR CASE, LLC 401(K) PLAN 2023 452066292 2024-08-26 CASH IN YOUR CASE, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-01
Business code 541190
Sponsor’s telephone number 5162280070
Plan sponsor’s address 1400 OLD COUNTRY ROAD, WESTBURY, NY, 11590
CASH IN YOUR CASE, LLC 401(K) PLAN 2022 452066292 2023-04-10 CASH IN YOUR CASE, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-01
Business code 541190
Sponsor’s telephone number 5162280070
Plan sponsor’s address 1400 OLD COUNTRY ROAD, WESTBURY, NY, 11590
CASH IN YOUR CASE, LLC 401(K) PLAN 2021 452066292 2022-04-11 CASH IN YOUR CASE, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-01
Business code 541190
Sponsor’s telephone number 5162280070
Plan sponsor’s address 1400 OLD COUNTRY ROAD, WESTBURY, NY, 11590
CASH IN YOUR CASE, LLC 401(K) PLAN 2020 452066292 2021-10-12 CASH IN YOUR CASE, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-01
Business code 541190
Sponsor’s telephone number 5162280070
Plan sponsor’s address 1400 OLD COUNTRY ROAD, WESTBURY, NY, 11590
CASH IN YOUR CASE, LLC 401(K) PLAN 2019 452066292 2020-10-13 CASH IN YOUR CASE, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-01
Business code 541190
Sponsor’s telephone number 5162280070
Plan sponsor’s address 1400 OLD COUNTRY ROAD, WESTBURY, NY, 11590
CASH IN YOUR CASE, LLC 401(K) PLAN 2018 452066292 2019-10-07 CASH IN YOUR CASE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-01
Business code 541190
Sponsor’s telephone number 5162280070
Plan sponsor’s address 1400 OLD COUNTRY ROAD, WESTBURY, NY, 11590
CASH IN YOUR CASE, LLC 401(K) PLAN 2017 452066292 2018-10-15 CASH IN YOUR CASE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-01
Business code 541190
Sponsor’s telephone number 5162280070
Plan sponsor’s address 1400 OLD COUNTRY ROAD, WESTBURY, NY, 11590

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2018-05-29 2023-05-04 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2018-05-29 2023-05-04 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2012-10-23 2018-05-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-24 2018-05-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-04 2012-10-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-05-04 2012-08-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504004692 2023-05-04 BIENNIAL STATEMENT 2023-05-01
210520060219 2021-05-20 BIENNIAL STATEMENT 2021-05-01
190501061910 2019-05-01 BIENNIAL STATEMENT 2019-05-01
180529000423 2018-05-29 CERTIFICATE OF CHANGE 2018-05-29
170509006459 2017-05-09 BIENNIAL STATEMENT 2017-05-01
150511006395 2015-05-11 BIENNIAL STATEMENT 2015-05-01
130604002251 2013-06-04 BIENNIAL STATEMENT 2013-05-01
121023000255 2012-10-23 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-23
120824000946 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
110705000748 2011-07-05 CERTIFICATE OF PUBLICATION 2011-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6911277210 2020-04-28 0235 PPP 1400 Old Country Road Suite 305, Westbury, NY, 11590
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306305
Loan Approval Amount (current) 306305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 23
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 308993.68
Forgiveness Paid Date 2021-03-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State