Search icon

M.M.R. CHECK CASHING CORP.

Company Details

Name: M.M.R. CHECK CASHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1977 (48 years ago)
Entity Number: 451795
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 54-10 FLUSHING AVE., MASPETH, NY, United States, 11378
Principal Address: 5410 FLUSHING AVE, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-821-8881

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY R COOK Chief Executive Officer 5410 FLUSHING AVE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54-10 FLUSHING AVE., MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
1270586-DCA Inactive Business 2007-10-16 2010-12-31

History

Start date End date Type Value
1993-01-14 2001-09-28 Address 54-10 FLUSHING AVE., MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1993-01-14 2001-09-28 Address 54-10 FLUSHING AVE., MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1977-10-17 1993-01-14 Address 1861 FLATBUSH AVE., BROOKLYN, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191017060082 2019-10-17 BIENNIAL STATEMENT 2019-10-01
180629006063 2018-06-29 BIENNIAL STATEMENT 2017-10-01
140804006452 2014-08-04 BIENNIAL STATEMENT 2013-10-01
111110002366 2011-11-10 BIENNIAL STATEMENT 2011-10-01
20110930075 2011-09-30 ASSUMED NAME LLC INITIAL FILING 2011-09-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
931099 RENEWAL INVOICED 2009-02-09 110 CRD Renewal Fee
931098 CNV_TFEE INVOICED 2009-02-09 2.200000047683716 WT and WH - Transaction Fee
848831 LICENSE INVOICED 2007-10-17 85 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

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:
29172.00
Total Face Value Of Loan:
29172.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29172
Current Approval Amount:
29172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29501

Date of last update: 18 Mar 2025

Sources: New York Secretary of State