Search icon

S&P PAWN, INC.

Company Details

Name: S&P PAWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2019 (6 years ago)
Entity Number: 5470471
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 204-06 HILLSIDE AVENUE, HOLLIS, NY, United States, 11423

Contact Details

Phone +1 718-465-7296

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
JEFFREY KUHL Agent 3001 LONNI LANE, MERRICK, NY, 11566

DOS Process Agent

Name Role Address
S&P PAWN, INC. DOS Process Agent 204-06 HILLSIDE AVENUE, HOLLIS, NY, United States, 11423

Licenses

Number Status Type Date End date
2082332-DCA Inactive Business 2019-02-19 2021-04-30
2082331-DCA Inactive Business 2019-02-19 2021-07-31
2082330-DCA Active Business 2019-02-19 2024-04-30
2082314-DCA Active Business 2019-02-15 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
190108010009 2019-01-08 CERTIFICATE OF INCORPORATION 2019-01-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-01-14 No data 6217 NORTHERN BLVD, Queens, WOODSIDE, NY, 11377 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-24 No data 20406 HILLSIDE AVE, Queens, HOLLIS, NY, 11423 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-11 No data 20406 HILLSIDE AVE, Queens, HOLLIS, NY, 11423 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-27 No data 8787 FRANCIS LEWIS BLVD, Queens, QUEENS VILLAGE, NY, 11427 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-08 No data 6217 NORTHERN BLVD, Queens, WOODSIDE, NY, 11377 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
3666483 RENEWAL INVOICED 2023-07-05 340 Secondhand Dealer General License Renewal Fee
3630476 LICENSE REPL INVOICED 2023-04-18 15 License Replacement Fee
3630709 LICENSE REPL INVOICED 2023-04-18 15 License Replacement Fee
3619463 RENEWAL INVOICED 2023-03-22 500 Pawnbroker License Renewal Fee
3436300 RENEWAL INVOICED 2022-04-07 500 Pawnbroker License Renewal Fee
3362981 SCALE-01 INVOICED 2021-08-24 20 SCALE TO 33 LBS
3346950 RENEWAL INVOICED 2021-07-06 340 Secondhand Dealer General License Renewal Fee
3316688 RENEWAL INVOICED 2021-04-08 500 Pawnbroker License Renewal Fee
3164015 RENEWAL INVOICED 2020-03-02 500 Pawnbroker License Renewal Fee
3164016 RENEWAL INVOICED 2020-03-02 500 Pawnbroker License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7579468500 2021-03-06 0202 PPS 20406 Hillside Ave, Hollis, NY, 11423-2217
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15587
Loan Approval Amount (current) 15587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollis, QUEENS, NY, 11423-2217
Project Congressional District NY-05
Number of Employees 2
NAICS code 522298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15660.02
Forgiveness Paid Date 2021-08-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State