Search icon

WESTCHESTER PAWNBROKER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTCHESTER PAWNBROKER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2004 (21 years ago)
Entity Number: 3010875
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 1617 WESTCHESTER AVENUE, BRONX, NY, United States, 10472
Principal Address: 1617 WESTCHESTER AVE, BRONX, NY, United States, 10472

Contact Details

Phone +1 718-328-1966

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAT WAI CHAN Chief Executive Officer 1617 WESTCHESTER AVE, BRONX, NY, United States, 10472

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1617 WESTCHESTER AVENUE, BRONX, NY, United States, 10472

Licenses

Number Status Type Date End date
1379097-DCA Active Business 2010-12-13 2025-07-31
1166079-DCA Active Business 2004-05-03 2024-04-30

Filings

Filing Number Date Filed Type Effective Date
100222002619 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080226002228 2008-02-26 BIENNIAL STATEMENT 2008-02-01
060309002567 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040210000076 2004-02-10 CERTIFICATE OF INCORPORATION 2004-02-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658503 RENEWAL INVOICED 2023-06-20 340 Secondhand Dealer General License Renewal Fee
3605309 RENEWAL INVOICED 2023-02-28 500 Pawnbroker License Renewal Fee
3462679 OL VIO CREDITED 2022-07-13 175 OL - Other Violation
3421957 RENEWAL INVOICED 2022-03-01 500 Pawnbroker License Renewal Fee
3342327 RENEWAL INVOICED 2021-06-29 340 Secondhand Dealer General License Renewal Fee
3316121 RENEWAL CREDITED 2021-04-07 500 Pawnbroker License Renewal Fee
3261521 SCALE-01 INVOICED 2020-11-23 40 SCALE TO 33 LBS
3182154 RENEWAL INVOICED 2020-06-15 500 Pawnbroker License Renewal Fee
3111296 SCALE-01 INVOICED 2019-11-01 20 SCALE TO 33 LBS
3043533 RENEWAL INVOICED 2019-06-06 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-08 Pleaded BUSINESS FAILED TO PROMINENTLY POST A SIGN WHICH STATES ''READ YOUR TICKET. 1 1 No data No data
2016-03-21 Pleaded BUSINESS FAILS TO POST THE REQUIRED SIGN AND THEREFORE MISSING 4 ITEMS OF INFORMATIOIN 2 2 No data No data
2014-02-04 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2014-02-04 Pleaded DCA LICENSE NUMBER DOES NOT APPEAR ON ALL PRINTED MATTER. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
21250.00
Total Face Value Of Loan:
0.00
Date:
2020-07-31
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:
21250.00
Total Face Value Of Loan:
21250.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$21,250
Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,456.6
Servicing Lender:
Fundbox, Inc.
Use of Proceeds:
Payroll: $21,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State