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
091127002317 2009-11-27 BIENNIAL STATEMENT 2009-10-01
071128002460 2007-11-28 BIENNIAL STATEMENT 2007-10-01
060109002033 2006-01-09 BIENNIAL STATEMENT 2005-10-01
031006002364 2003-10-06 BIENNIAL STATEMENT 2003-10-01
010928002806 2001-09-28 BIENNIAL STATEMENT 2001-10-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5026847207 2020-04-27 0202 PPP 5410 FLUSHING AVE, MASPETH, NY, 11378
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29172
Loan Approval Amount (current) 29172
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 Y
Business Age Description New Business or 2 years or less
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 522390
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 29501
Forgiveness Paid Date 2021-06-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State