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)
1995-05-08 2024-02-09 Address 527 OLD COUNTRY ROAD, WESTBURY, NY, 11590, 5108, USA (Type of address: Service of Process)
1988-05-13 1995-05-08 Address 60 EAST 42ND ST., ROOM 1600, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1988-05-13 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
080520003073 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060515003009 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040609002053 2004-06-09 BIENNIAL STATEMENT 2004-05-01
020529002364 2002-05-29 BIENNIAL STATEMENT 2002-05-01
000623002306 2000-06-23 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2820337309 2020-04-29 0235 PPP 527 Old Country Road, Westbury, NY, 11590
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11519.41
Forgiveness Paid Date 2022-04-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State