Search icon

COMMUNITY PAWN HOLDINGS, LLC

Company Details

Name: COMMUNITY PAWN HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2012 (12 years ago)
Entity Number: 4335611
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 1258 BROADWAY, BROOKLYN, NY, United States, 11221

Contact Details

Phone +1 347-219-1268

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1258 BROADWAY, BROOKLYN, NY, United States, 11221

Licenses

Number Status Type Date End date
2093732-DCA Active Business 2020-01-17 2024-04-30
2093717-DCA Active Business 2020-01-17 2023-07-31
2093730-DCA Active Business 2020-01-17 2024-12-31
2093728-DCA Active Business 2020-01-17 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
190312002007 2019-03-12 BIENNIAL STATEMENT 2018-12-01
121220000009 2012-12-20 ARTICLES OF ORGANIZATION 2012-12-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-01 No data 2209 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-17 No data 1314 SUTTER AVE, Brooklyn, BROOKLYN, NY, 11208 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-05 No data 1258 BROADWAY, Brooklyn, BROOKLYN, NY, 11221 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-28 No data 2209 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-25 No data 1258 BROADWAY, Brooklyn, BROOKLYN, NY, 11221 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-29 No data 1314 SUTTER AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-30 No data 1314 SUTTER AVE, Brooklyn, BROOKLYN, NY, 11208 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-11 No data 1314 SUTTER AVE, Brooklyn, BROOKLYN, NY, 11208 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-10 No data 1314 SUTTER AVE, Brooklyn, BROOKLYN, NY, 11208 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-03 No data 1258 BROADWAY, Brooklyn, BROOKLYN, NY, 11221 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3644346 RENEWAL INVOICED 2023-05-10 500 Pawnbroker License Renewal Fee
3553621 RENEWAL INVOICED 2022-11-15 340 Electronics Store Renewal
3553622 RENEWAL INVOICED 2022-11-15 340 Electronics Store Renewal
3444167 LICENSEDOC15 INVOICED 2022-05-03 15 License Document Replacement
3444105 LICENSEDOC15 INVOICED 2022-05-03 15 License Document Replacement
3424806 RENEWAL INVOICED 2022-03-09 500 Pawnbroker License Renewal Fee
3352538 RENEWAL INVOICED 2021-07-22 340 Secondhand Dealer General License Renewal Fee
3317815 RENEWAL INVOICED 2021-04-14 500 Pawnbroker License Renewal Fee
3263819 RENEWAL INVOICED 2020-12-01 340 Electronics Store Renewal
3263820 RENEWAL INVOICED 2020-12-01 340 Electronics Store Renewal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5873078307 2021-01-26 0202 PPS 1258 Broadway, Brooklyn, NY, 11221-2963
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96287.5
Loan Approval Amount (current) 96287.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-2963
Project Congressional District NY-08
Number of Employees 11
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 96923.26
Forgiveness Paid Date 2021-09-28
9023637108 2020-04-15 0202 PPP 1258 BROADWAY, BROOKLYN, NY, 11221-2963
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96287
Loan Approval Amount (current) 96287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11221-2963
Project Congressional District NY-08
Number of Employees 7
NAICS code 423940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 97265.7
Forgiveness Paid Date 2021-04-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State