Search icon

GLORY PAWNBROKERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLORY PAWNBROKERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2003 (22 years ago)
Entity Number: 2953821
ZIP code: 10460
County: Bronx
Place of Formation: New York
Principal Address: 852 EAST TREMONT AVENUE, BRONX, NY, United States, 10460
Address: 852 EAST TREMONT AVE, STORE #2, BRONX, NY, United States, 10460

Contact Details

Phone +1 718-991-9898

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLORY PAWNBROKERS INC. DOS Process Agent 852 EAST TREMONT AVE, STORE #2, BRONX, NY, United States, 10460

Chief Executive Officer

Name Role Address
TSUNG-LIN YANG Chief Executive Officer 852 EAST TREMONT AVENUE, BRONX, NY, United States, 10460

Licenses

Number Status Type Date End date
1348309-DCA Active Business 2010-03-29 2024-04-30
1155250-DCA Inactive Business 2003-11-03 2010-04-30

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 852 EAST TREMONT AVENUE, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2011-09-20 2023-09-01 Address 852 EAST TREMONT AVENUE, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2005-11-08 2011-09-20 Address 852 EAST TREMONT AVENUE, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2003-09-15 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-15 2023-09-01 Address 852 EAST TREMONT AVE, STORE #2, BRONX, NY, 10460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901005072 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210714000661 2021-07-14 BIENNIAL STATEMENT 2021-07-14
131009002083 2013-10-09 BIENNIAL STATEMENT 2013-09-01
110920003020 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090825003061 2009-08-25 BIENNIAL STATEMENT 2009-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3650997 RENEWAL INVOICED 2023-05-30 500 Pawnbroker License Renewal Fee
3543640 SCALE-01 INVOICED 2022-10-27 40 SCALE TO 33 LBS
3439519 RENEWAL INVOICED 2022-04-19 500 Pawnbroker License Renewal Fee
3319722 RENEWAL CREDITED 2021-04-21 500 Pawnbroker License Renewal Fee
3276116 SCALE-01 INVOICED 2020-12-29 40 SCALE TO 33 LBS
3184581 RENEWAL INVOICED 2020-06-26 500 Pawnbroker License Renewal Fee
3012825 RENEWAL INVOICED 2019-04-04 500 Pawnbroker License Renewal Fee
2926951 OL VIO INVOICED 2018-11-08 50 OL - Other Violation
2925890 SCALE-01 INVOICED 2018-11-05 40 SCALE TO 33 LBS
2778848 RENEWAL INVOICED 2018-04-20 500 Pawnbroker License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-30 Pleaded BUSINESS FAILS TO POST THE REQUIRED SIGN AND THEREFORE MISSING 4 ITEMS OF INFORMATIOIN 1 1 No data No data
2015-12-07 Pleaded BUSINESS FAILED TO PROMINENTLY POST A PAWN TICKET WITH FRON ENLARGED TWICE ITS NORMAL SIZE AND THE BACK OF THE TICKET ENLARGED THREE TIMES ITS NORMAL SIZE. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
22220.00
Total Face Value Of Loan:
22220.00
Date:
2020-06-23
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:
23700.00
Total Face Value Of Loan:
23700.00

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
22220
Current Approval Amount:
22220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23700
Current Approval Amount:
23700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23917.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State