Search icon

JAMAICA PAWN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMAICA PAWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2008 (17 years ago)
Entity Number: 3641581
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 90-33 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-739-6060

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NINO SHMARIAHU Chief Executive Officer 90-33 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90-33 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Form 5500 Series

Employer Identification Number (EIN):
262160809
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1380089-DCA Active Business 2011-01-05 2025-07-31
1284431-DCA Active Business 2008-05-06 2024-04-30

History

Start date End date Type Value
2008-03-07 2010-03-26 Address 100 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305060762 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180305007681 2018-03-05 BIENNIAL STATEMENT 2018-03-01
140319006437 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120530002950 2012-05-30 BIENNIAL STATEMENT 2012-03-01
100326003209 2010-03-26 BIENNIAL STATEMENT 2010-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3645969 RENEWAL INVOICED 2023-05-16 340 Secondhand Dealer General License Renewal Fee
3599204 RENEWAL INVOICED 2023-02-16 500 Pawnbroker License Renewal Fee
3418732 RENEWAL INVOICED 2022-02-17 500 Pawnbroker License Renewal Fee
3341594 RENEWAL INVOICED 2021-06-25 340 Secondhand Dealer General License Renewal Fee
3312977 RENEWAL INVOICED 2021-03-28 500 Pawnbroker License Renewal Fee
3292466 LICENSE REPL INVOICED 2021-02-04 15 License Replacement Fee
3162632 RENEWAL INVOICED 2020-02-26 500 Pawnbroker License Renewal Fee
3078712 OL VIO INVOICED 2019-09-04 50 OL - Other Violation
3078237 SCALE-01 INVOICED 2019-09-03 60 SCALE TO 33 LBS
3034181 RENEWAL INVOICED 2019-05-10 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-28 Pleaded BUSINESS FAILS TO INCLUDE A NOTICE IN THE RECEIPT TO EACH SELLER ADVISING OF THEIR OPTION TO CANCEL A SALE OR CONVERT THE SALE TO A LOAN. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
73355.00
Total Face Value Of Loan:
73355.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$73,355
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,130.75
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $73,355

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State