Search icon

PARADISE PAWNBROKERS INC.

Company Details

Name: PARADISE PAWNBROKERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1979 (46 years ago)
Entity Number: 555947
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2400 GRAND CONCOURSE, BRONX, NY, United States, 10458

Contact Details

Phone +1 718-295-8900

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN GOLDSTEIN Chief Executive Officer 2400 GRAND CONCOURSE, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
PARADISE PAWNBROKERS INC. DOS Process Agent 2400 GRAND CONCOURSE, BRONX, NY, United States, 10458

Form 5500 Series

Employer Identification Number (EIN):
132996340
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1351861-DCA Active Business 2010-04-27 2023-07-31
0766634-DCA Active Business 2003-04-17 2024-04-30

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 2384 GRAND CONCOURSE, BRONX, NY, 10458, 6988, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 2400 GRAND CONCOURSE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2024-05-07 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-05-07 2024-05-07 Address 2400 GRAND CONCOURSE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address 2384 GRAND CONCOURSE, BRONX, NY, 10458, 6988, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501050338 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240507004786 2024-05-07 BIENNIAL STATEMENT 2024-05-07
190815060025 2019-08-15 BIENNIAL STATEMENT 2019-05-01
20180822067 2018-08-22 ASSUMED NAME LLC DISCONTINUANCE 2018-08-22
20171222014 2017-12-22 ASSUMED NAME LLC INITIAL FILING 2017-12-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3642717 RENEWAL INVOICED 2023-05-05 500 Pawnbroker License Renewal Fee
3556497 SCALE-01 INVOICED 2022-11-21 60 SCALE TO 33 LBS
3535354 RENEWAL INVOICED 2022-10-07 340 Secondhand Dealer General License Renewal Fee
3444456 RENEWAL INVOICED 2022-05-04 500 Pawnbroker License Renewal Fee
3395054 RENEWAL INVOICED 2021-12-12 500 Pawnbroker License Renewal Fee
3363478 RENEWAL INVOICED 2021-08-25 500 Pawnbroker License Renewal Fee
3274770 LL VIO CREDITED 2020-12-24 250 LL - License Violation
3176858 DCA-SUS CREDITED 2020-04-24 450 Suspense Account
3176859 PROCESSING INVOICED 2020-04-24 50 License Processing Fee
3170325 RENEWAL CREDITED 2020-03-18 500 Pawnbroker License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-23 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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
133200.00
Total Face Value Of Loan:
133200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
133200
Current Approval Amount:
133200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 18 Mar 2025

Sources: New York Secretary of State