Search icon

METRO PAWN INC.

Company Details

Name: METRO PAWN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2005 (19 years ago)
Entity Number: 3268626
ZIP code: 11413
County: Queens
Place of Formation: New York
Principal Address: PAWN & SELL, 222-16 16 S CONDUIT AVE, SPRINGFIELD GARDENS, NY, United States, 11413
Address: 222-16 S. CONDUIT AVE., SPRINGFIELD GARDENS, NY, United States, 11413

Contact Details

Phone +1 718-805-7296

Phone +1 718-949-7296

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
METRO PAWN INC 401(K) PROFIT SHARING PLAN & TRUST 2023 562543828 2024-06-24 METRO PAWN INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 3474891706
Plan sponsor’s address 222-16 SOUTH CONDUIT AVE, SPRINGFIELD GARDENS, NY, 11413

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing JEFFREY KUHL
METRO PAWN INC 401(K) PROFIT SHARING PLAN & TRUST 2022 562543828 2023-11-09 METRO PAWN INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 3474891706
Plan sponsor’s address 222-16 SOUTH CONDUIT AVE, SPRINGFIELD GARDENS, NY, 11413

Signature of

Role Plan administrator
Date 2023-11-09
Name of individual signing JEFFREY KUHL
METRO PAWN INC 401(K) PROFIT SHARING PLAN & TRUST 2020 562543828 2021-05-19 METRO PAWN INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 3474891706
Plan sponsor’s address 222-16 SOUTH CONDUIT AVE, SPRINGFIELD GARDENS, NY, 11413

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing JEFFREY KUHL
METRO PAWN INC 401(K) PROFIT SHARING PLAN & TRUST 2019 562543828 2020-08-26 METRO PAWN INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 3474891706
Plan sponsor’s address 222-16 SOUTH CONDUIT AVE, SPRINGFIELD GARDENS, NY, 11413

Signature of

Role Plan administrator
Date 2020-08-26
Name of individual signing JEFFREY KUHL
METRO PAWN INC 401 K PROFIT SHARING PLAN TRUST 2018 562543828 2019-10-14 METRO PAWN INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 3474891706
Plan sponsor’s address 222-16 SOUTH CONDUIT AVE, SPRINGFIELD GARDENS, NY, 11413

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing JEFFREY KUHL
METRO PAWN INC 401 K PROFIT SHARING PLAN TRUST 2016 562543828 2017-07-17 METRO PAWN INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 3474891706
Plan sponsor’s address 222-16 SOUTH CONDUIT AVE, SPRINGFIELD GARDENS, NY, 11413

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing JEFFREY KUHL
METRO PAWN INC 401 K PROFIT SHARING PLAN TRUST 2015 562543828 2016-10-14 METRO PAWN INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 3474891706
Plan sponsor’s address 222-16 SOUTH CONDUIT AVE, SPRINGFIELD GARDENS, NY, 11413

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing JEFF KUHL
METRO PAWN INC 401 K PROFIT SHARING PLAN TRUST 2014 562543828 2016-10-14 METRO PAWN INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 3474891706
Plan sponsor’s address 222-16 SOUTH CONDUIT AVE, SPRINGFIELD GARDENS, NY, 11413

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing JEFF KUHL
METRO PAWN INC 401 K PROFIT SHARING PLAN TRUST 2013 562543828 2016-10-14 METRO PAWN INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 3474891706
Plan sponsor’s address 222-16 SOUTH CONDUIT AVE, SPRINGFIELD GARDENS, NY, 11413

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing JEFF KUHL

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222-16 S. CONDUIT AVE., SPRINGFIELD GARDENS, NY, United States, 11413

Chief Executive Officer

Name Role Address
JEFFREY KUHL Chief Executive Officer 222-16 S CONDUIT AVE, SPRINGFIELD GARDENS, NY, United States, 11413

Licenses

Number Status Type Date End date
1336839-DCA Active Business 2009-10-23 2025-07-31
1221783-DCA Active Business 2008-03-20 2024-04-30
1230511-DCA Inactive Business 2006-06-15 2008-04-30

History

Start date End date Type Value
2007-11-27 2009-10-30 Address 222-16 S CONPUIT AVE, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2007-11-27 2009-10-30 Address 222-16 S CONPUIT AVE, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140409002230 2014-04-09 BIENNIAL STATEMENT 2013-10-01
120104003005 2012-01-04 BIENNIAL STATEMENT 2011-10-01
091030002412 2009-10-30 BIENNIAL STATEMENT 2009-10-01
071127002542 2007-11-27 BIENNIAL STATEMENT 2007-10-01
051014000110 2005-10-14 CERTIFICATE OF INCORPORATION 2005-10-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-27 No data 22216 S CONDUIT AVE, Queens, SPRINGFIELD GARDENS, NY, 11413 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-23 No data 22216 S CONDUIT AVE, Queens, SPRINGFIELD GARDENS, NY, 11413 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-11 No data 22216 S CONDUIT AVE, Queens, SPRINGFIELD GARDENS, NY, 11413 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-31 No data 22216 S CONDUIT AVE, Queens, SPRINGFIELD GARDENS, NY, 11413 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-10 No data 22216 S CONDUIT AVE, Queens, SPRINGFIELD GARDENS, NY, 11413 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-18 No data 22216 S CONDUIT AVE, Queens, SPRINGFIELD GARDENS, NY, 11413 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-05 No data 22216 S CONDUIT AVE, Queens, SPRINGFIELD GARDENS, NY, 11413 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-06 No data 22216 S CONDUIT AVE, Queens, SPRINGFIELD GARDENS, NY, 11413 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2015-11-18 2016-01-04 Lost Property Yes 0.00 Goods Received

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3666481 RENEWAL INVOICED 2023-07-05 340 Secondhand Dealer General License Renewal Fee
3619462 RENEWAL INVOICED 2023-03-22 500 Pawnbroker License Renewal Fee
3436297 RENEWAL INVOICED 2022-04-07 500 Pawnbroker License Renewal Fee
3346949 RENEWAL INVOICED 2021-07-06 340 Secondhand Dealer General License Renewal Fee
3315836 RENEWAL INVOICED 2021-04-06 500 Pawnbroker License Renewal Fee
3164013 RENEWAL INVOICED 2020-03-02 500 Pawnbroker License Renewal Fee
3043983 RENEWAL INVOICED 2019-06-07 340 Secondhand Dealer General License Renewal Fee
3004826 RENEWAL INVOICED 2019-03-20 500 Pawnbroker License Renewal Fee
2792894 OL VIO INVOICED 2018-05-24 175 OL - Other Violation
2761064 RENEWAL INVOICED 2018-03-17 500 Pawnbroker License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-11 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
2014-02-06 Hearing Decision DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5104277710 2020-05-01 0202 PPP 22216 S CONDUIT AVE, SPRINGFIELD GARDENS, NY, 11413-3451
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34971
Loan Approval Amount (current) 34971
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SPRINGFIELD GARDENS, QUEENS, NY, 11413-3451
Project Congressional District NY-05
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35270.89
Forgiveness Paid Date 2021-03-11
7656858504 2021-03-06 0202 PPS 22216 S Conduit Ave, Springfield Gardens, NY, 11413-3470
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34972
Loan Approval Amount (current) 34972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Springfield Gardens, QUEENS, NY, 11413-3470
Project Congressional District NY-05
Number of Employees 3
NAICS code 522298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35135.84
Forgiveness Paid Date 2021-08-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State