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 |
NAICS
522291 Consumer LendingThis U.S. industry comprises establishments primarily engaged in making unsecured cash loans to consumers. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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 | |||||||||||||
|
Name | LOMBARDO STEPHEN |
Role | Debtor |
Name | EASTCOAST PAWN, LLC |
Role | Secured Party |
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