Search icon

SMOKING CIGARS, LLC

Headquarter

Company Details

Name: SMOKING CIGARS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Aug 1996 (29 years ago)
Entity Number: 2054667
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 116 SOUTH CENTRAL AVE, 2ND FL., ELMSFORD, NY, United States, 10523

Links between entities

Type Company Name Company Number State
Headquarter of SMOKING CIGARS, LLC, CONNECTICUT 1068958 CONNECTICUT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 116 SOUTH CENTRAL AVE, 2ND FL., ELMSFORD, NY, United States, 10523

Agent

Name Role Address
ANTHONY SCIPIONI Agent 330 LAKEVIEW ST., MAHOPAC, NY, 10541

History

Start date End date Type Value
2002-10-22 2009-07-17 Address 8A MAIN ST, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1998-08-13 2002-10-22 Address 8A MAIN ST, TARRYTOWN, NY, 00000, USA (Type of address: Service of Process)
1996-08-06 2009-07-17 Address 343 MANVILLE RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Registered Agent)
1996-08-06 1998-08-13 Address 343 MANVILLE RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090717000398 2009-07-17 CERTIFICATE OF CHANGE 2009-07-17
021022002464 2002-10-22 BIENNIAL STATEMENT 2002-08-01
980813002045 1998-08-13 BIENNIAL STATEMENT 1998-08-01
961010000160 1996-10-10 AFFIDAVIT OF PUBLICATION 1996-10-10
961010000161 1996-10-10 AFFIDAVIT OF PUBLICATION 1996-10-10
960806000427 1996-08-06 ARTICLES OF ORGANIZATION 1996-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2888917106 2020-04-11 0202 PPP 133 E MAIN ST, ELMSFORD, NY, 10523
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34627
Loan Approval Amount (current) 34627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMSFORD, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34959.75
Forgiveness Paid Date 2021-04-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401765 Trademark 2024-03-07 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-03-07
Termination Date 1900-01-01
Section 1125
Status Pending

Parties

Name SMOKING CIGARS, LLC
Role Plaintiff
Name THE PEOPLES CIGAR REPUBLIC LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State