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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAWN KING CORP 401K PROFIT SHARING PLAN AND TRUST 2023 262321211 2024-10-10 PAWN KING CORP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 453310
Sponsor’s telephone number 3155165173
Plan sponsor’s address 179 SHOP CITY PLAZA UNIT 2, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing CHRIS FERNANDEZ
Valid signature Filed with authorized/valid electronic signature
PAWN KING CORP 401K PROFIT SHARING PLAN AND TRUST 2022 262321211 2023-10-16 PAWN KING CORP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 453310
Sponsor’s telephone number 3155165173
Plan sponsor’s address 179 SHOP CITY PLAZA UNIT 2, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing CHRIS FERNANDEZ
PAWN KING CORP 401K PROFIT SHARING PLAN AND TRUST 2021 262321211 2022-10-07 PAWN KING CORP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 453310
Sponsor’s telephone number 3155165173
Plan sponsor’s address 179 SHOP CITY PLAZA UNIT 2, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing CHRIS FERNANDEZ
PAWN KING CORP 401K PROFIT SHARING PLAN AND TRUST 2015 262321211 2016-10-04 PAWN KING CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 453310
Sponsor’s telephone number 3155165173
Plan sponsor’s address 179 SHOP CITY PLAZA UNIT 2, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing CHRIS FERNANDEZ
PAWN KING CORP 401K PROFIT SHARING PLAN AND TRUST 2014 262321211 2015-09-14 PAWN KING CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 453310
Sponsor’s telephone number 3155165173
Plan sponsor’s address 179 SHOP CITY PLAZA UNIT 2, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2015-09-14
Name of individual signing CHRIS FERNANDEZ

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7518177104 2020-04-14 0248 PPP 6085 COURT STREET RD, SYRACUSE, NY, 13206-1736
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212482
Loan Approval Amount (current) 212482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13206-1736
Project Congressional District NY-22
Number of Employees 26
NAICS code 522298
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 215279.68
Forgiveness Paid Date 2021-08-05
2942998509 2021-02-22 0248 PPS 179 Shop City Plz, Syracuse, NY, 13206-1943
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212480
Loan Approval Amount (current) 212480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-1943
Project Congressional District NY-22
Number of Employees 26
NAICS code 453310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 214280.18
Forgiveness Paid Date 2021-12-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State