Search icon

CHURCH AVENUE PAWN SHOP INC.

Company Details

Name: CHURCH AVENUE PAWN SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1993 (32 years ago)
Entity Number: 1691460
ZIP code: 11801
County: Kings
Place of Formation: New York
Address: 388 SOUTH OYSTER BAY RD, HICKSVILLE, NY, United States, 11801
Principal Address: 2240 CHURCH AVENUE, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-469-4033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER KAZAMIAS Chief Executive Officer 2240 CHURCH AVE., BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
CHURCH AVENUE PAWN SHOP INC. DOS Process Agent 388 SOUTH OYSTER BAY RD, HICKSVILLE, NY, United States, 11801

Licenses

Number Status Type Date End date
1195394-DCA Active Business 2005-05-02 2024-04-30

History

Start date End date Type Value
2017-03-01 2019-01-04 Address 388 SOUTH OYSTER BAY RD., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2001-01-26 2003-01-22 Address 393 SALDANE AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
1994-06-28 2001-01-26 Address 58 EAST 18TH STREET, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
1993-01-05 2017-03-01 Address 2240 CHURCH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190104060337 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170301006672 2017-03-01 BIENNIAL STATEMENT 2017-01-01
150708006129 2015-07-08 BIENNIAL STATEMENT 2015-01-01
130212002234 2013-02-12 BIENNIAL STATEMENT 2013-01-01
110201002002 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090209002634 2009-02-09 BIENNIAL STATEMENT 2009-01-01
070116002935 2007-01-16 BIENNIAL STATEMENT 2007-01-01
050314002932 2005-03-14 BIENNIAL STATEMENT 2005-01-01
030122002015 2003-01-22 BIENNIAL STATEMENT 2003-01-01
010126002317 2001-01-26 BIENNIAL STATEMENT 2001-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-21 No data 2240 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-29 No data 2240 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-05 No data 2240 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-23 No data 2240 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2017-07-13 2017-08-08 Misrepresentation Yes 0.00 Goods Received
2015-12-18 2016-02-08 Damaged Goods No 0.00 Advised to Sue
2015-02-26 2015-05-29 Surcharge/Overcharge No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3605242 RENEWAL INVOICED 2023-02-28 500 Pawnbroker License Renewal Fee
3430639 RENEWAL INVOICED 2022-03-24 500 Pawnbroker License Renewal Fee
3316214 RENEWAL CREDITED 2021-04-07 500 Pawnbroker License Renewal Fee
3159986 RENEWAL INVOICED 2020-02-19 500 Pawnbroker License Renewal Fee
2984936 RENEWAL INVOICED 2019-02-20 500 Pawnbroker License Renewal Fee
2762682 RENEWAL INVOICED 2018-03-22 500 Pawnbroker License Renewal Fee
2762683 RENEWAL INVOICED 2018-03-22 500 Pawnbroker License Renewal Fee
2578894 RENEWAL INVOICED 2017-03-22 500 Pawnbroker License Renewal Fee
2312928 RENEWAL INVOICED 2016-03-31 500 Pawnbroker License Renewal Fee
2057953 RENEWAL INVOICED 2015-04-24 500 Pawnbroker License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5723608207 2020-08-08 0202 PPP 2240 Church Ave, Brooklyn, NY, 11226-3202
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45100
Loan Approval Amount (current) 45100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-3202
Project Congressional District NY-09
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45935.6
Forgiveness Paid Date 2022-06-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State