Search icon

TREMONT AVE. PAWNBROKERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TREMONT AVE. PAWNBROKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1998 (27 years ago)
Entity Number: 2220411
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 700 E TREMONT AVE, BRONX, NY, United States, 10457

Contact Details

Phone +1 718-299-7931

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AIDA MANCUSO Chief Executive Officer 700 E TREMONT AVE, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
TREMONT AVE. PAWNBROKERS, INC. DOS Process Agent 700 E TREMONT AVE, BRONX, NY, United States, 10457

Licenses

Number Status Type Date End date
2036890-DCA Active Business 2016-05-02 2024-04-30
1360688-DCA Active Business 2010-06-29 2025-07-31
0983943-DCA Inactive Business 1998-05-04 2016-04-30

History

Start date End date Type Value
2014-02-26 2021-06-03 Address 700 E TREMONT AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2014-02-26 2018-05-31 Address 700 EAST TREMONT AVE., BRONX, NY, 10457, USA (Type of address: Service of Process)
2004-02-25 2014-02-26 Address 701 E TREMONT AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2004-02-25 2014-02-26 Address 701 E TREMONT AVE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)
1998-01-22 2015-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210603002004 2021-06-03 AMENDMENT TO BIENNIAL STATEMENT 2020-01-01
200102061500 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180531006066 2018-05-31 BIENNIAL STATEMENT 2018-01-01
160518006123 2016-05-18 BIENNIAL STATEMENT 2016-01-01
150430000704 2015-04-30 CERTIFICATE OF AMENDMENT 2015-04-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3642843 RENEWAL INVOICED 2023-05-06 340 Secondhand Dealer General License Renewal Fee
3603694 RENEWAL INVOICED 2023-02-25 500 Pawnbroker License Renewal Fee
3419198 RENEWAL INVOICED 2022-02-19 500 Pawnbroker License Renewal Fee
3337573 RENEWAL INVOICED 2021-06-12 340 Secondhand Dealer General License Renewal Fee
3315145 RENEWAL INVOICED 2021-04-03 500 Pawnbroker License Renewal Fee
3163551 RENEWAL INVOICED 2020-02-29 500 Pawnbroker License Renewal Fee
3034338 RENEWAL INVOICED 2019-05-11 340 Secondhand Dealer General License Renewal Fee
2987819 RENEWAL INVOICED 2019-02-23 500 Pawnbroker License Renewal Fee
2976377 SCALE-01 INVOICED 2019-02-06 80 SCALE TO 33 LBS
2757955 RENEWAL INVOICED 2018-03-10 500 Pawnbroker License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State