Search icon

FORTUNE SMOKE SHOP INC.

Company Details

Name: FORTUNE SMOKE SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1988 (37 years ago)
Entity Number: 1261451
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 527 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 527 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
HIMANSU PATEL Chief Executive Officer 527 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

Licenses

Number Type Date Last renew date End date Address Description
0081-23-102592 Alcohol sale 2023-09-18 2023-09-18 2026-09-30 527 OLD COUNTRY RD, WESTBURY, New York, 11590 Grocery Store

History

Start date End date Type Value
2024-02-09 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-09 2024-02-09 Address 527 OLD COUNTRY ROAD, WESTBURY, NY, 11590, 5108, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-02-09 Address 527 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2014-05-20 2024-02-09 Address 527 OLD COUNTRY ROAD, WESTBURY, NY, 11590, 5108, USA (Type of address: Chief Executive Officer)
1995-05-08 2014-05-20 Address 527 OLD COUNTRY ROAD, WESTBURY, NY, 11590, 5108, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240209001517 2024-02-09 BIENNIAL STATEMENT 2024-02-09
180507006330 2018-05-07 BIENNIAL STATEMENT 2018-05-01
140520006373 2014-05-20 BIENNIAL STATEMENT 2014-05-01
120711002261 2012-07-11 BIENNIAL STATEMENT 2012-05-01
100625002337 2010-06-25 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
66400.00
Total Face Value Of Loan:
66400.00
Date:
2020-04-29
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:
11300.00
Total Face Value Of Loan:
11300.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11300
Current Approval Amount:
11300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11519.41

Date of last update: 16 Mar 2025

Sources: New York Secretary of State