Search icon

PAWNPAL INC.

Company Details

Name: PAWNPAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2009 (16 years ago)
Entity Number: 3829519
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 83-25 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 83-25 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 917-680-7567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAN NI HSU Chief Executive Officer 83-25 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83-25 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
1341524-DCA Active Business 2009-12-24 2025-07-31
1334123-DCA Active Business 2009-09-24 2024-04-30

Filings

Filing Number Date Filed Type Effective Date
130716006200 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110818002924 2011-08-18 BIENNIAL STATEMENT 2011-07-01
090702000678 2009-07-02 CERTIFICATE OF INCORPORATION 2009-07-02

Complaints

Start date End date Type Satisafaction Restitution Result
2020-05-29 2020-06-12 Surcharge/Overcharge Yes 0.00 Credit Card Refund and/or Contract Cancelled
2016-03-03 2016-03-11 Breach of Contract Yes 0.00 Resolved and Consumer Satisfied
2014-08-07 2014-08-22 Misrepresentation NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3657976 RENEWAL INVOICED 2023-06-17 340 Secondhand Dealer General License Renewal Fee
3630370 RENEWAL INVOICED 2023-04-17 500 Pawnbroker License Renewal Fee
3436075 SCALE-01 INVOICED 2022-04-06 40 SCALE TO 33 LBS
3432240 RENEWAL INVOICED 2022-03-30 500 Pawnbroker License Renewal Fee
3343506 RENEWAL INVOICED 2021-07-01 340 Secondhand Dealer General License Renewal Fee
3316151 RENEWAL CREDITED 2021-04-07 500 Pawnbroker License Renewal Fee
3315728 LL VIO INVOICED 2021-04-06 250 LL - License Violation
3309208 LL VIO INVOICED 2021-03-16 250 LL - License Violation
3309220 LL VIO CREDITED 2021-03-16 750 LL - License Violation
3308910 SCALE-01 INVOICED 2021-03-15 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-15 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO LABEL THE USED ITEMS SO THAT CONSUMERS WILL KNOW THE ITEMS ARE USED 1 1 No data No data
2021-03-15 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2021-03-15 Pleaded Required records were not available for inspection 1 1 No data No data
2021-03-15 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2016-01-20 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

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
37460.00
Total Face Value Of Loan:
37460.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37460
Current Approval Amount:
37460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37874.14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State