Search icon

SEAPOD PAWNBROKERS, INC.

Company Details

Name: SEAPOD PAWNBROKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2000 (25 years ago)
Entity Number: 2526840
ZIP code: 11419
County: Kings
Place of Formation: New York
Address: P.O. BOX 190464, RICHMOND HILL, NY, United States, 11419
Principal Address: 439 CRESCENT ST, STE 4, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-827-2673

Phone +1 718-272-7296

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK MOREA Chief Executive Officer 439 CRESCENT ST, STE 4, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 190464, RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
1343307-DCA Inactive Business 2010-01-21 2011-07-31
1340284-DCA Inactive Business 2009-12-04 2011-04-30
1340286-DCA Inactive Business 2009-12-04 2011-07-31

History

Start date End date Type Value
2012-01-11 2013-04-09 Address 450 7TH AVE - STE 1308, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2009-02-18 2009-03-06 Address 439 CRESCENT ST, STE 4, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2006-06-23 2012-01-11 Address 439 CRESCENT ST / SUITE 4, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2004-07-29 2009-02-18 Address 439 CRESCENT ST, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2004-07-29 2009-02-18 Address 439 CRESCENT ST, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140606007070 2014-06-06 BIENNIAL STATEMENT 2014-06-01
130409000838 2013-04-09 CERTIFICATE OF CHANGE 2013-04-09
120727002553 2012-07-27 BIENNIAL STATEMENT 2012-06-01
120111000316 2012-01-11 CERTIFICATE OF CHANGE 2012-01-11
100712002027 2010-07-12 BIENNIAL STATEMENT 2010-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1007404 RENEWAL INVOICED 2010-03-16 500 Pawnbroker License Renewal Fee
1007403 CNV_TFEE INVOICED 2010-03-16 10 WT and WH - Transaction Fee
1008333 LICENSE INVOICED 2010-01-22 340 Secondhand Dealer General License Fee
1008332 FINGERPRINT INVOICED 2010-01-21 75 Fingerprint Fee
980622 LICENSE INVOICED 2009-12-07 250 Pawnbroker License Fee
980624 LICENSE INVOICED 2009-12-07 340 Secondhand Dealer General License Fee
980623 FINGERPRINT INVOICED 2009-12-04 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-24
Type:
Complaint
Address:
439 CRESCENT ST, BROOKLYN, NY, 11208
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2014-07-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
EQUAL EMPLOYMENT OPPORTUNITY C
Party Role:
Plaintiff
Party Name:
SEAPOD PAWNBROKERS, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State