Search icon

EASTCOAST PAWN, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: EASTCOAST PAWN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Apr 2009
Business ALEI: 0969622
Annual report due: 31 Mar 2025
Business address: 76 GLENWOOD AVENUE, BRIDGEPORT, CT, 06610, United States
Mailing address: 76 GLENWOOD AVENUE, BRIDGEPORT, CT, United States, 06610
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: eastcoastpawn@gmail.com

Industry & Business Activity

NAICS

522291 Consumer Lending

This U.S. industry comprises establishments primarily engaged in making unsecured cash loans to consumers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD DRAPATIN Agent 76 GLENWOOD AVE, BRIDGEPORT, CT, 06610, United States 76 GLENWOOD AVE, BRIDGEPORT, CT, 06610, United States +1 203-509-4946 eastcoastpawn@gmail.com 22 Mead Farm Rd, Seymour, CT, 06483, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH G. ASCIONE Officer 76 GLENWOOD AVE, BRIDGEPORT, 06610, United States - - 362 BUCKINGHAM STREET, OAKVILLE, CT, 06779, United States
MATTHEW T. AMOROSO Officer 76 GLENWOOD AVE, BRIDGEPORT, CT, 06610, United States - - 24 GREAT OAK RIDGE WAY, SHELTON, CT, 06483, United States
EDWARD DRAPATIN Officer 76 GLENWOOD AVE, BRIDGEPORT, 06610, United States +1 203-509-4946 eastcoastpawn@gmail.com 22 Mead Farm Rd, Seymour, CT, 06483, United States
Thomas Dixon Officer - - - 234 Salem St, Bridgeport, CT, 06606-4681, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012266158 2024-02-07 - Annual Report Annual Report -
BF-0011294448 2023-02-15 - Annual Report Annual Report -
BF-0010307620 2022-03-01 - Annual Report Annual Report 2022
BF-0008610742 2021-11-22 - Annual Report Annual Report 2020
BF-0009943481 2021-11-22 - Annual Report Annual Report -
BF-0008610743 2021-11-22 - Annual Report Annual Report 2019
BF-0008610741 2021-11-22 - Annual Report Annual Report 2018
BF-0008610744 2021-11-22 - Annual Report Annual Report 2017
0005582113 2016-06-07 - Annual Report Annual Report 2015
0005582115 2016-06-07 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005200093 Active OFS 2024-03-19 2029-03-19 ORIG FIN STMT

Parties

Name LOMBARDO STEPHEN
Role Debtor
Name EASTCOAST PAWN, LLC
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information