Search icon

THE CIGAR CAFE INC.

Company Details

Name: THE CIGAR CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1996 (29 years ago)
Entity Number: 2035878
ZIP code: 10304
County: Richmond
Place of Formation: New York
Principal Address: 1671 RICHMOND RD, STATEN ISLAND, NY, United States, 10304
Address: 1671 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1671 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
JOSEPH VARGHESE Chief Executive Officer 1671 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10304

Licenses

Number Status Type Date End date
1067834-DCA Inactive Business 2003-05-09 2022-12-31

History

Start date End date Type Value
2002-06-05 2010-06-30 Address 1671 RICHMOND RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120716002252 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100630002413 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080627002098 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060526002951 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040628002168 2004-06-28 BIENNIAL STATEMENT 2004-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3266921 RENEWAL INVOICED 2020-12-09 200 Tobacco Retail Dealer Renewal Fee
2918240 RENEWAL INVOICED 2018-10-26 200 Tobacco Retail Dealer Renewal Fee
2491614 RENEWAL INVOICED 2016-11-17 110 Cigarette Retail Dealer Renewal Fee
1886241 RENEWAL INVOICED 2014-11-18 110 Cigarette Retail Dealer Renewal Fee
543303 RENEWAL INVOICED 2012-10-19 110 CRD Renewal Fee
543309 RENEWAL INVOICED 2010-10-28 110 CRD Renewal Fee
543304 RENEWAL INVOICED 2008-09-30 110 CRD Renewal Fee
543305 CNV_TFEE INVOICED 2008-09-30 2.200000047683716 WT and WH - Transaction Fee
89976 SS VIO INVOICED 2007-07-17 50 SS - State Surcharge (Tobacco)
89974 TS VIO INVOICED 2007-07-17 500 TS - State Fines (Tobacco)

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
30000.00
Total Face Value Of Loan:
30000.00
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:
9165.00
Total Face Value Of Loan:
9165.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9165
Current Approval Amount:
9165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9239.32

Date of last update: 14 Mar 2025

Sources: New York Secretary of State