Search icon

PAWN KING CORP.

Company Details

Name: PAWN KING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2008 (17 years ago)
Entity Number: 3635891
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 6085 COURT STREET ROAD, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER J FERNANDEZ Chief Executive Officer 6085 COURT STREET ROAD, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6085 COURT STREET ROAD, SYRACUSE, NY, United States, 13206

Form 5500 Series

Employer Identification Number (EIN):
262321211
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2012-04-12 2018-01-18 Address KATHRYN FERNANDEZ, 720 N MAIN ST, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2010-03-22 2018-01-18 Address 720 N MAIN ST, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2010-03-22 2018-01-18 Address 720 N MAIN ST, NORTH SRYACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
2010-03-22 2012-04-12 Address KATHRYN FERNANDEZ, 720 N MAIN ST, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2008-02-25 2010-03-22 Address 720 NORTH MAIN STREET, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190611002032 2019-06-11 BIENNIAL STATEMENT 2018-02-01
180118002021 2018-01-18 BIENNIAL STATEMENT 2016-02-01
120412002237 2012-04-12 BIENNIAL STATEMENT 2012-02-01
100322002509 2010-03-22 BIENNIAL STATEMENT 2010-02-01
080225000714 2008-02-25 CERTIFICATE OF INCORPORATION 2008-02-25

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
212480.00
Total Face Value Of Loan:
212480.00
Date:
2020-12-16
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:
500000.00
Date:
2020-05-20
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:
-212484.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
212482.00
Total Face Value Of Loan:
212482.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
212482
Current Approval Amount:
212482
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
215279.68
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
212480
Current Approval Amount:
212480
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
214280.18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State