Search icon

DOWNTOWN PAWNSHOP INC.

Company Details

Name: DOWNTOWN PAWNSHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2003 (22 years ago)
Entity Number: 2956533
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 453 FULTON STREET, BROOKLYN, NY, United States, 11201
Principal Address: 453 FULTON ST, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-834-9054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 453 FULTON STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
BORIS GALPER Chief Executive Officer 453 FULTON ST, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date End date
1392395-DCA Active Business 2011-05-18 2023-07-31
1164487-DCA Active Business 2004-04-15 2024-04-30

History

Start date End date Type Value
2009-09-17 2011-09-20 Address 453 FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2007-09-26 2009-09-17 Address 453 FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2007-09-26 2009-09-17 Address 2825 WEST 12TH ST, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130913002375 2013-09-13 BIENNIAL STATEMENT 2013-09-01
110920003160 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090917002014 2009-09-17 BIENNIAL STATEMENT 2009-09-01
070926002491 2007-09-26 BIENNIAL STATEMENT 2007-09-01
030922000309 2003-09-22 CERTIFICATE OF INCORPORATION 2003-09-22

Complaints

Start date End date Type Satisafaction Restitution Result
2016-09-06 2016-09-15 Outstanding Judgment Yes 3035.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3622554 RENEWAL INVOICED 2023-03-28 500 Pawnbroker License Renewal Fee
3437904 RENEWAL INVOICED 2022-04-13 500 Pawnbroker License Renewal Fee
3395717 LICENSE REPL INVOICED 2021-12-15 15 License Replacement Fee
3348057 RENEWAL INVOICED 2021-07-10 340 Secondhand Dealer General License Renewal Fee
3317099 RENEWAL INVOICED 2021-04-10 500 Pawnbroker License Renewal Fee
3177132 RENEWAL INVOICED 2020-04-29 500 Pawnbroker License Renewal Fee
3063313 RENEWAL INVOICED 2019-07-18 340 Secondhand Dealer General License Renewal Fee
3049426 OL VIO INVOICED 2019-06-21 100 OL - Other Violation
3014701 RENEWAL INVOICED 2019-04-09 500 Pawnbroker License Renewal Fee
2780547 RENEWAL INVOICED 2018-04-24 500 Pawnbroker License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-13 Pleaded RECEIPT FOR EACH SELLER DOES NOT INCLUDE [MISSING ITEM] 1 1 No data No data
2019-06-13 Pleaded PAWN TICKET DOES NOT CONTAIN A NOTICE OF ELECTION, and THEREFORE DOES NOT PROVIDE THE 5 REQUIRED ITEMS OF INFORMATION 1 1 No data No data
2016-08-18 Pleaded BUSINESS FAILS TO KEEP A RECORD O FTHE TYPE, NUMBER and DESCRIPTION OF THE IDENTIFICATION SUBMITTED B Y THE SELLER. 1 1 No data No data
2015-08-04 Pleaded PAWN TICKET DIE NOT INCLUDE [LIST MISSING INFORMATION] 1 1 No data No data
2015-08-04 Pleaded NOTICE OF ELECTION IS MISSING [describe missing information) 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
6500.00
Total Face Value Of Loan:
6500.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6585.3

Date of last update: 29 Mar 2025

Sources: New York Secretary of State