Search icon

PAWN BOSS LLC

Company Details

Name: PAWN BOSS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2012 (12 years ago)
Entity Number: 4327017
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: BRIDGEPORT TRADING POST 2, 3RD N SECOND STREET, FULTON, NY, United States, 13069

Agent

Name Role Address
JOHN MERCURIO JR Agent 5903 BRIGADIER DR, CICERO, NY, 13039

DOS Process Agent

Name Role Address
JOHN A MERCURIO DOS Process Agent BRIDGEPORT TRADING POST 2, 3RD N SECOND STREET, FULTON, NY, United States, 13069

Filings

Filing Number Date Filed Type Effective Date
200630000697 2020-06-30 CERTIFICATE OF CHANGE 2020-06-30
130409001084 2013-04-09 CERTIFICATE OF PUBLICATION 2013-04-09
121203000367 2012-12-03 ARTICLES OF ORGANIZATION 2012-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7089817303 2020-04-30 0248 PPP 16 Main Street, CORTLAND, NY, 13045-2608
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12207
Loan Approval Amount (current) 12207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address CORTLAND, CORTLAND, NY, 13045-2608
Project Congressional District NY-19
Number of Employees 3
NAICS code 453310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12318.03
Forgiveness Paid Date 2021-04-06

Date of last update: 09 Mar 2025

Sources: New York Secretary of State