Search icon

PUSHKA PAWNSHOP INC.

Company Details

Name: PUSHKA PAWNSHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2007 (18 years ago)
Entity Number: 3557144
ZIP code: 11432
County: Queens
Place of Formation: New York
Principal Address: 89-55 164TH ST, JAMAICA, NY, United States, 11432
Address: 89-55 164TH STREET, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 917-929-6372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZAHAMARY DAVID Chief Executive Officer 89-55 164TH ST, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89-55 164TH STREET, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1400145-DCA Inactive Business 2011-07-15 2018-04-30
1269318-DCA Active Business 2007-10-03 2024-04-30

History

Start date End date Type Value
2009-07-30 2011-08-18 Address 89-55 164TH ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170801006898 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150818006251 2015-08-18 BIENNIAL STATEMENT 2015-08-01
131101006323 2013-11-01 BIENNIAL STATEMENT 2013-08-01
110818002737 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090730002070 2009-07-30 BIENNIAL STATEMENT 2009-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3615216 RENEWAL INVOICED 2023-03-14 500 Pawnbroker License Renewal Fee
3432077 RENEWAL INVOICED 2022-03-29 500 Pawnbroker License Renewal Fee
3314079 RENEWAL CREDITED 2021-03-31 500 Pawnbroker License Renewal Fee
3183817 RENEWAL INVOICED 2020-06-22 500 Pawnbroker License Renewal Fee
3001456 RENEWAL INVOICED 2019-03-13 500 Pawnbroker License Renewal Fee
2774080 RENEWAL INVOICED 2018-04-10 500 Pawnbroker License Renewal Fee
2594337 RENEWAL INVOICED 2017-04-24 500 Pawnbroker License Renewal Fee
2594338 RENEWAL INVOICED 2017-04-24 500 Pawnbroker License Renewal Fee
2532538 SCALE-01 INVOICED 2017-01-13 20 SCALE TO 33 LBS
2525821 SCALE-01 INVOICED 2017-01-03 40 SCALE TO 33 LBS

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
43802.00
Total Face Value Of Loan:
43802.00
Date:
2020-07-08
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:
43745.00
Total Face Value Of Loan:
43745.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-07-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43745
Current Approval Amount:
43745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44192.04
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43802
Current Approval Amount:
43802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44033.61

Date of last update: 28 Mar 2025

Sources: New York Secretary of State