Search icon

E Z PAWN CORP.

Company Details

Name: E Z PAWN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1997 (28 years ago)
Entity Number: 2154308
ZIP code: 06804
County: New York
Place of Formation: New York
Address: 4 Morton Rd, Brookfield, CT, United States, 06804
Principal Address: 42-57 27TH STREET, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-340-3286

Phone +1 718-784-7296

Phone +1 212-828-0200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
E Z PAWN CORP. DOS Process Agent 4 Morton Rd, Brookfield, CT, United States, 06804

Chief Executive Officer

Name Role Address
DAVID KAMINSKY Chief Executive Officer 42-57 27TH STREET, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
2100719-DCA Active Business 2021-08-09 2025-07-31
2100147-DCA Active Business 2021-07-15 2024-04-30
2059621-DCA Active Business 2017-10-19 2024-04-30

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 42-57 27TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2022-06-09 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-03 2024-04-02 Address 42-57 27TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2021-05-03 2024-04-02 Address 42-57 27TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2014-06-23 2021-05-03 Address 42-80 HUNTER ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240402002719 2024-04-02 BIENNIAL STATEMENT 2024-04-02
221121002837 2022-11-21 BIENNIAL STATEMENT 2021-06-01
210503062778 2021-05-03 BIENNIAL STATEMENT 2019-06-01
140623002170 2014-06-23 BIENNIAL STATEMENT 2013-06-01
130403002028 2013-04-03 BIENNIAL STATEMENT 2011-06-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-07-13 2017-07-20 Misrepresentation NA 0.00 Referred to Outside
2017-01-10 2017-01-31 Non-Delivery of Goods Yes 0.00 Resolved and Consumer Satisfied
2015-07-15 2015-07-15 Surcharge/Overcharge Yes 240.00 Bill Reduced
2014-09-18 2014-10-09 Breach of Contract No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3668772 SCALE-01 INVOICED 2023-07-11 20 SCALE TO 33 LBS
3656076 LICENSE INVOICED 2023-06-13 85 Secondhand Dealer General License Fee
3656078 BLUEDOT INVOICED 2023-06-13 340 Secondhand Dealer General License Blue Dot Fee
3656068 LICENSE INVOICED 2023-06-13 500 Pawnbroker License Fee
3651455 RENEWAL INVOICED 2023-05-31 340 Secondhand Dealer General License Renewal Fee
3651465 RENEWAL INVOICED 2023-05-31 340 Secondhand Dealer General License Renewal Fee
3651518 RENEWAL INVOICED 2023-05-31 340 Secondhand Dealer General License Renewal Fee
3651522 RENEWAL INVOICED 2023-05-31 340 Secondhand Dealer General License Renewal Fee
3651532 RENEWAL INVOICED 2023-05-31 340 Secondhand Dealer General License Renewal Fee
3651539 RENEWAL INVOICED 2023-05-31 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-06-27 Default Decision BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data
2021-04-23 Pleaded BUSINESS FAILS TO POST THE REQUIRED SIGN AND THEREFORE MISSING 4 ITEMS OF INFORMATIOIN 1 1 No data No data
2021-03-30 Pleaded BUSINESS FAILS TO POST THE REQUIRED SIGN AND THEREFORE MISSING 4 ITEMS OF INFORMATIOIN 1 1 No data No data
2021-02-12 Pleaded BUSINESS FAILS TO INCLUDE A NOTICE IN THE RECEIPT TO EACH SELLER ADVISING OF THEIR OPTION TO CANCEL A SALE OR CONVERT THE SALE TO A LOAN. 1 1 No data No data
2019-10-22 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2017-06-20 Hearing Decision BUSINESS DEMANDS A LOST TICKET CHARGE IN EXCESS OF 1% OF THE AMOUNT OF THE LOAN/$5 1 No data 1 No data
2016-01-12 Pleaded BUSINESS DEMANDS A LOST TICKET CHARGE IN EXCESS OF 1% OF THE AMOUNT OF THE LOAN/$5 1 1 No data No data
2015-03-19 Pleaded BUSINESS SOLD OR DISPOSED OF AN ARTICLE WITHIN 15 DAYS OF ITS PURCHASE. 1 1 No data No data
2015-03-19 Pleaded BUSINESS DEMANDS A LOST TICKET CHARGE IN EXCESS OF 1% OF THE AMOUNT OF THE LOAN/$5 1 1 No data No data
2014-12-03 Pleaded BUSINESS FAILS TO POST THE REQUIRED SIGN AND THEREFORE MISSING 4 ITEMS OF INFORMATIOIN 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2016-07-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
VELASQUEZ
Party Role:
Plaintiff
Party Name:
E Z PAWN CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State