Search icon

F & D PAWN BROKERS, INC.

Company Details

Name: F & D PAWN BROKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2005 (20 years ago)
Entity Number: 3164749
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 359 WEST 54TH ST, NEW YORK, NY, United States, 10019
Principal Address: 164 COWPENS DRIVE, ORANGEBURG, NY, United States, 10962

Contact Details

Phone +1 845-216-2578

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL DIPAOLO Chief Executive Officer 359 WEST 54TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 359 WEST 54TH ST, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1189848-DCA Active Business 2005-02-25 2024-04-30

History

Start date End date Type Value
2005-02-15 2007-02-12 Address 164 COWPENS DRIVE, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
2005-02-15 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130315002086 2013-03-15 BIENNIAL STATEMENT 2013-02-01
110304002405 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090127002513 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070212002880 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050215000806 2005-02-15 CERTIFICATE OF INCORPORATION 2005-02-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-13 No data 359 W 54TH ST, Manhattan, NEW YORK, NY, 10019 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-05 No data 359 W 54TH ST, Manhattan, NEW YORK, NY, 10019 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-27 No data 359 W 54TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-05 No data 359 W 54TH ST, Manhattan, NEW YORK, NY, 10019 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-01 No data 359 W 54TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-26 No data 359 W 54TH ST, Manhattan, NEW YORK, NY, 10019 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-25 No data 359 W 54TH ST, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-21 No data 359 W 54TH ST, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-14 No data 359 W 54TH ST, Manhattan, NEW YORK, NY, 10019 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-18 No data 359 W 54TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3625663 RENEWAL INVOICED 2023-04-04 500 Pawnbroker License Renewal Fee
3431747 RENEWAL INVOICED 2022-03-29 500 Pawnbroker License Renewal Fee
3319064 RENEWAL CREDITED 2021-04-19 500 Pawnbroker License Renewal Fee
3182459 RENEWAL INVOICED 2020-06-16 500 Pawnbroker License Renewal Fee
3005464 RENEWAL INVOICED 2019-03-20 500 Pawnbroker License Renewal Fee
2763275 RENEWAL INVOICED 2018-03-23 500 Pawnbroker License Renewal Fee
2670466 SCALE-01 INVOICED 2017-09-27 20 SCALE TO 33 LBS
2590103 RENEWAL INVOICED 2017-04-14 500 Pawnbroker License Renewal Fee
2319321 RENEWAL INVOICED 2016-04-06 500 Pawnbroker License Renewal Fee
2047247 RENEWAL INVOICED 2015-04-14 500 Pawnbroker License Renewal Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State