Search icon

THE SMOKING STOP, LTD.

Company Details

Name: THE SMOKING STOP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1997 (27 years ago)
Entity Number: 2209507
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 45 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-929-1151

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
MOHAMMAD DASTHI Chief Executive Officer 45 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
2065553-1-DCA Active Business 2018-01-31 2023-11-30
1063750-DCA Active Business 2000-09-29 2024-12-31

History

Start date End date Type Value
2004-01-02 2007-12-04 Address 45 CHRISTOPHER ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2000-01-28 2004-01-02 Address 45 CHRISTOPHER ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2000-01-28 2007-12-04 Address 45 CHRISTOPHER ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1997-12-17 2007-12-04 Address 45 CHRISTOPHER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140130002352 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120113002430 2012-01-13 BIENNIAL STATEMENT 2011-12-01
091231002763 2009-12-31 BIENNIAL STATEMENT 2009-12-01
071204002710 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060113002837 2006-01-13 BIENNIAL STATEMENT 2005-12-01
040102002040 2004-01-02 BIENNIAL STATEMENT 2003-12-01
020110002242 2002-01-10 BIENNIAL STATEMENT 2001-12-01
000128002789 2000-01-28 BIENNIAL STATEMENT 1999-12-01
971217000553 1997-12-17 CERTIFICATE OF INCORPORATION 1997-12-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-29 No data 45 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-23 No data 45 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-09 No data 45 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-20 No data 45 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-03 No data 45 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-02 No data 45 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-17 No data 45 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-12 No data 45 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-14 No data 45 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-05 No data 45 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544282 RENEWAL INVOICED 2022-10-28 200 Tobacco Retail Dealer Renewal Fee
3378313 RENEWAL INVOICED 2021-10-05 200 Electronic Cigarette Dealer Renewal
3371057 OL VIO INVOICED 2021-09-17 2500 OL - Other Violation
3371055 SS VIO INVOICED 2021-09-17 250 SS - State Surcharge (Tobacco)
3371056 TS VIO INVOICED 2021-09-17 250 TS - State Fines (Tobacco)
3262367 RENEWAL INVOICED 2020-11-25 200 Tobacco Retail Dealer Renewal Fee
3085374 RENEWAL INVOICED 2019-09-16 200 Electronic Cigarette Dealer Renewal
2917169 RENEWAL INVOICED 2018-10-25 200 Tobacco Retail Dealer Renewal Fee
2812982 LICENSEDOC15 INVOICED 2018-07-13 15 License Document Replacement
2733771 LICENSE INVOICED 2018-01-25 200 Electronic Cigarette Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-09-09 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 5 5 No data No data
2021-09-09 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 5 5 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2063548605 2021-03-13 0202 PPS 45 Christopher St, New York, NY, 10014-3533
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-3533
Project Congressional District NY-10
Number of Employees 1
NAICS code 453220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9049
Forgiveness Paid Date 2021-09-28
4513477304 2020-04-29 0202 PPP 45 Christopher St, New York, NY, 10014
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 453991
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7578.13
Forgiveness Paid Date 2021-05-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State