Search icon

STATE PAWNBROKERS, INC.

Company Details

Name: STATE PAWNBROKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1996 (29 years ago)
Entity Number: 2028609
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 +1 718-789-6713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

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

Licenses

Number Status Type Date End date
0966851-DCA Inactive Business 1999-04-30 2023-04-30

History

Start date End date Type Value
2010-06-01 2018-05-02 Address 2240 CHURCH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
1998-05-12 2010-06-01 Address 2240 CHURCH AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
1998-05-12 2010-06-01 Address 2240 CHURCH AVE, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office)
1996-05-10 2010-06-01 Address 1313 FULTON STREET, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180502006481 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160613006748 2016-06-13 BIENNIAL STATEMENT 2016-05-01
140723006393 2014-07-23 BIENNIAL STATEMENT 2014-05-01
120711002122 2012-07-11 BIENNIAL STATEMENT 2012-05-01
100601002012 2010-06-01 BIENNIAL STATEMENT 2010-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-11-06 2016-01-04 Lost Property Yes 0.00 Resolved and Consumer Satisfied
2014-05-12 2014-05-20 Lost Property No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3430266 RENEWAL INVOICED 2022-03-24 500 Pawnbroker License Renewal Fee
3315110 RENEWAL CREDITED 2021-04-05 500 Pawnbroker License Renewal Fee
3159976 RENEWAL INVOICED 2020-02-19 500 Pawnbroker License Renewal Fee
3142175 DCA-SUS CREDITED 2020-01-09 375 Suspense Account
3140989 LL VIO INVOICED 2020-01-06 375 LL - License Violation
3108688 LL VIO CREDITED 2019-10-30 750 LL - License Violation
3086011 LL VIO CREDITED 2019-09-17 500 LL - License Violation
3069822 LL VIO VOIDED 2019-08-05 500 LL - License Violation
3061118 LL VIO VOIDED 2019-07-12 500 LL - License Violation
2985094 RENEWAL INVOICED 2019-02-20 500 Pawnbroker License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-20 No data Required records were not available for inspection 1 No data 1 1
2019-06-20 Hearing Decision Pawnbroker does not maintain electronic record in manner specified by police commissioner OR failed to maintain electronic record for at least six years OR failed to create electronic record at time of transaction and/or failed to include all required information 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-07-01
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:
18600.00
Total Face Value Of Loan:
18600.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18600
Current Approval Amount:
18600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 14 Mar 2025

Sources: New York Secretary of State