Search icon

A1 PAWN BROKERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A1 PAWN BROKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2001 (24 years ago)
Entity Number: 2705969
ZIP code: 10314
County: Kings
Place of Formation: New York
Principal Address: 2131 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223
Address: C/O LIOR MAIMON, 596 KLONDIKE AVENUE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-627-2622

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O LIOR MAIMON, 596 KLONDIKE AVENUE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
MAIMON LIOR Chief Executive Officer A1 PAWN BROKERS INC, 2131 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

Form 5500 Series

Employer Identification Number (EIN):
753038703
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1343298-DCA Active Business 2010-01-21 2025-07-31
1108177-DCA Active Business 2002-05-06 2024-04-30

History

Start date End date Type Value
2023-02-08 2023-02-08 Address A1 PAWN BROKERS INC, 2131 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-02-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2006-02-21 2023-02-08 Address C/O LIOR MAIMON, 596 KLONDIKE AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2006-02-21 2023-02-08 Address A1 PAWN BROKERS INC, 2131 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2001-12-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230208002434 2023-02-08 BIENNIAL STATEMENT 2021-12-01
SR-34427 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170921002008 2017-09-21 BIENNIAL STATEMENT 2015-12-01
060221002901 2006-02-21 BIENNIAL STATEMENT 2005-12-01
011206000325 2001-12-06 CERTIFICATE OF INCORPORATION 2001-12-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3662241 RENEWAL INVOICED 2023-06-30 340 Secondhand Dealer General License Renewal Fee
3599706 RENEWAL INVOICED 2023-02-16 500 Pawnbroker License Renewal Fee
3421968 RENEWAL INVOICED 2022-03-01 500 Pawnbroker License Renewal Fee
3339221 RENEWAL INVOICED 2021-06-17 340 Secondhand Dealer General License Renewal Fee
3308385 DCA-SUS CREDITED 2021-03-12 500 Suspense Account
3305254 RENEWAL CREDITED 2021-03-02 500 Pawnbroker License Renewal Fee
3182590 RENEWAL INVOICED 2020-06-16 500 Pawnbroker License Renewal Fee
3059892 RENEWAL INVOICED 2019-07-10 340 Secondhand Dealer General License Renewal Fee
2984038 RENEWAL INVOICED 2019-02-19 500 Pawnbroker License Renewal Fee
2769975 RENEWAL INVOICED 2018-04-03 500 Pawnbroker License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State