Search icon

SMZ IMPEX INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SMZ IMPEX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1992 (33 years ago)
Entity Number: 1612202
ZIP code: 11576
County: New York
Place of Formation: New York
Principal Address: 146 2ND AVE, NEW YORK, NY, United States, 10003
Address: 44 HAMILTON DRIVE, ROSLYN, NY, United States, 11576

Contact Details

Phone +1 212-475-7521

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KUSUM SHAH DOS Process Agent 44 HAMILTON DRIVE, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
KUSUM SHAH Chief Executive Officer 44 HAMILTON DRIVE, ROSLYN, NY, United States, 11576

Licenses

Number Status Type Date Last renew date End date Address Description
625080 No data Retail grocery store No data No data No data 146 2ND AVE, NEW YORK, NY, 10003 No data
0081-23-115926 No data Alcohol sale 2023-05-08 2023-05-08 2026-05-31 146 2ND AVENUE, NEW YORK, New York, 10003 Grocery Store
2076313-1-DCA Active Business 2018-07-27 No data 2023-11-30 No data No data

History

Start date End date Type Value
2025-05-30 2025-05-30 Address 44 HAMILTON DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-14 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-25 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-29 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250530021529 2025-05-30 BIENNIAL STATEMENT 2025-05-30
180705002030 2018-07-05 BIENNIAL STATEMENT 2018-02-01
980513002206 1998-05-13 BIENNIAL STATEMENT 1998-02-01
950614002064 1995-06-14 BIENNIAL STATEMENT 1994-02-01
920211000433 1992-02-11 CERTIFICATE OF INCORPORATION 1992-02-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3623889 TS VIO INVOICED 2023-03-30 1500 TS - State Fines (Tobacco)
3623890 SS VIO INVOICED 2023-03-30 250 SS - State Surcharge (Tobacco)
3614869 SCALE-01 INVOICED 2023-03-13 20 SCALE TO 33 LBS
3525401 TS VIO INVOICED 2022-09-22 1875 TS - State Fines (Tobacco)
3525402 TP VIO INVOICED 2022-09-22 750 TP - Tobacco Fine Violation
3525400 SS VIO INVOICED 2022-09-22 250 SS - State Surcharge (Tobacco)
3458232 OL VIO INVOICED 2022-06-24 49000 OL - Other Violation
3442407 OL VIO CREDITED 2022-04-28 24500 OL - Other Violation
3442406 TS VIO CREDITED 2022-04-28 2450 TS - State Fines (Tobacco)
3442408 SS VIO CREDITED 2022-04-28 250 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-17 No data SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data No data No data
2024-10-17 No data LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2022-09-20 Pleaded SELLING E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-09-20 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2021-10-01 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 49 No data 49 No data
2021-10-01 Hearing Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 49 No data 20 29
2019-05-01 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-05-01 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2018-05-11 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2018-05-11 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-20
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
42402.00
Total Face Value Of Loan:
42402.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42402
Current Approval Amount:
42402
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42943.36

Court Cases

Court Case Summary

Filing Date:
2017-12-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MATHEW,
Party Role:
Plaintiff
Party Name:
SMZ IMPEX INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State