Search icon

MUH CHECK CASHING CORP.

Company Details

Name: MUH CHECK CASHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1981 (44 years ago)
Entity Number: 692800
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 1120METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211
Principal Address: 1120 METROPOLITAN AVE., BROOKLYN, NY, United States, 11211

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
MUH CHECK CASHING CORP PROFIT SHARING PLAN 2022 112583728 2023-08-22 MUH CHECK CASHING CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 522298
Sponsor’s telephone number 9178852911
Plan sponsor’s address 44 MEEKER ST, STATEN ISLAND, NY, 103061232

Signature of

Role Plan administrator
Date 2023-08-22
Name of individual signing ANTHONY LACAVA
Role Employer/plan sponsor
Date 2023-08-22
Name of individual signing ANTHONY LACAVA
MUH CHECK CASHING CORP PROFIT SHARING PLAN 2021 112583728 2022-10-02 MUH CHECK CASHING CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 522298
Sponsor’s telephone number 7183843905
Plan sponsor’s address 1120 METROPOLITAN AVE, BROOKLYN, NY, 112111706

Signature of

Role Plan administrator
Date 2022-10-02
Name of individual signing ANTHONY LACAVA
MUH CHECK CASHING CORP PROFIT SHARING PLAN 2020 112583728 2021-09-12 MUH CHECK CASHING CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 522298
Sponsor’s telephone number 7183843905
Plan sponsor’s address 1120 METROPOLITAN AVE, BROOKLYN, NY, 112111706

Signature of

Role Plan administrator
Date 2021-09-12
Name of individual signing ANTHONY LACAVA
MUH CHECK CASHING CORP PROFIT SHARING PLAN 2019 112583728 2020-09-17 MUH CHECK CASHING CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 522298
Sponsor’s telephone number 7183843905
Plan sponsor’s address 1120 METROPOLITAN AVE, BROOKLYN, NY, 112111706

Signature of

Role Plan administrator
Date 2020-09-17
Name of individual signing ANTHONY LACAVA
MUH CHECK CASHING CORP PROFIT SHARING PLAN 2018 112583728 2019-09-07 MUH CHECK CASHING CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 522298
Sponsor’s telephone number 7183843905
Plan sponsor’s address 1120 METROPOLITAN AVE, BROOKLYN, NY, 112111706

Plan administrator’s name and address

Administrator’s EIN 112583728
Plan administrator’s name MUH CHECK CASHING CORP
Plan administrator’s address 1120 METROPOLITAN AVE, BROOKLYN, NY, 112111706
Administrator’s telephone number 7183843905

Signature of

Role Plan administrator
Date 2019-09-07
Name of individual signing ANTHONY LACAVA
MUH CHECK CASHING CORP PROFIT SHARING PLAN 2017 112583728 2018-09-08 MUH CHECK CASHING CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 522298
Sponsor’s telephone number 7183843905
Plan sponsor’s address 1120 METROPOLITAN AVE, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2018-09-08
Name of individual signing ANTHONY LACAVA
MUH CHECK CASHING CORP PROFIT SHARING PLAN 2016 112583728 2017-06-13 MUH CHECK CASHING CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 522298
Sponsor’s telephone number 7183843905
Plan sponsor’s address 1120 METROPOLITAN AVE, BROOKLYN, NY, 112111706

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing ANTHONY LACAVA
MUH CHECK CASHING CORP PROFIT SHARING PLAN 2015 112583728 2016-06-13 MUH CHECK CASHING CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 522298
Sponsor’s telephone number 7183843905
Plan sponsor’s address 1120 METROPOLITAN AVE, BROOKLYN, NY, 112111706

Signature of

Role Plan administrator
Date 2016-06-13
Name of individual signing ANTHONY LACAVA
MUH CHECK CASHING CORP PROFIT SHARING PLAN 2014 112583728 2015-07-13 MUH CHECK CASHING CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 522298
Sponsor’s telephone number 7183843905
Plan sponsor’s address 1120 METROPOLITAN AVENUE, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing ANTHONY LACAVA
MUH CHECK CASHING CORP PROFIT SHARING PLAN 2013 112583728 2014-09-22 MUH CHECK CASHING CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 522298
Sponsor’s telephone number 7183843905
Plan sponsor’s address 1120 METROPOLITAN AVENUE, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2014-09-22
Name of individual signing ANTHONY LACAVA

Chief Executive Officer

Name Role Address
ANTHONY LACAVA Chief Executive Officer 1120 METROPOLITAN AVE., BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
ANTHONY LACAVA DOS Process Agent 1120METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1992-12-17 2021-04-05 Address 1120 METROPOLITAN AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1981-04-14 1992-12-17 Address 1861 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405061368 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190412060034 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170405006887 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150413006143 2015-04-13 BIENNIAL STATEMENT 2015-04-01
130501006026 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110425002176 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090325002447 2009-03-25 BIENNIAL STATEMENT 2009-04-01
070410003023 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050516002183 2005-05-16 BIENNIAL STATEMENT 2005-04-01
030410002639 2003-04-10 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7553597107 2020-04-14 0202 PPP 1120 METROPOLITAN AVE, BROOKLYN, NY, 11211
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16887.5
Loan Approval Amount (current) 16887.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 522390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17033.39
Forgiveness Paid Date 2021-03-02
4734308506 2021-02-26 0202 PPS 1120 Metropolitan Ave, Brooklyn, NY, 11211-1706
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10060
Loan Approval Amount (current) 10060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-1706
Project Congressional District NY-07
Number of Employees 2
NAICS code 522390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10131.38
Forgiveness Paid Date 2021-11-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State