Search icon

MULBERRY STREET CIGAR CORP.

Company Details

Name: MULBERRY STREET CIGAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1999 (26 years ago)
Entity Number: 2373398
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 140 MULBERRY ST, NEW YORK, NY, United States, 10013
Address: 140 MULBERRY STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-941-7400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 MULBERRY STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JOSEPH TUZZINO Chief Executive Officer 140 MULBERRY ST, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2034972-DCA Active Business 2016-03-25 2024-03-31
1054948-DCA Active Business 2003-08-19 2024-12-31

History

Start date End date Type Value
2021-09-17 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-16 2021-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-09 2009-03-25 Address 1691-84TH ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1999-04-30 2021-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110502003178 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090325002094 2009-03-25 BIENNIAL STATEMENT 2009-04-01
070413003221 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050928000250 2005-09-28 ANNULMENT OF DISSOLUTION 2005-09-28
DP-1661699 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
030409002729 2003-04-09 BIENNIAL STATEMENT 2003-04-01
990430000618 1999-04-30 CERTIFICATE OF INCORPORATION 1999-04-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-06 No data 140 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-11 No data 140 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-14 No data 140 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-24 No data 140 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-03 No data 140 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-29 No data 140 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-25 No data 140 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-08 No data 140 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-24 No data 140 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-03 No data 140 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 Closed 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
3543643 RENEWAL INVOICED 2022-10-27 200 Tobacco Retail Dealer Renewal Fee
3473658 TS VIO CREDITED 2022-08-17 1125 TS - State Fines (Tobacco)
3473657 SS VIO CREDITED 2022-08-17 250 SS - State Surcharge (Tobacco)
3419020 RENEWAL2 INVOICED 2022-02-18 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
3266553 RENEWAL INVOICED 2020-12-08 200 Tobacco Retail Dealer Renewal Fee
3232618 RENEWAL2 INVOICED 2020-09-15 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
2919087 RENEWAL INVOICED 2018-10-29 200 Tobacco Retail Dealer Renewal Fee
2747941 RENEWAL2 INVOICED 2018-02-23 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
2531226 RENEWAL INVOICED 2017-01-12 110 Cigarette Retail Dealer Renewal Fee
2304684 LICENSE2 INVOICED 2016-03-21 20 Stoop Line Stand, Confectionery or Ice Cream

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-11 Hearing Decision FAILED TO STORE TOBACCO PRODUCTS, HERBAL CIGARETTES, LIQUID NICOTINE, SHISHA, OR E-CIGARETTES BEHIND A COUNTER ACCESSIBLE ONLY TO STORE PERSONNEL OR IN A LOCKED CONTAINER 1 No data No data 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4877828702 2021-04-01 0202 PPP 140 Mulberry St Ground, New York, NY, 10013-4726
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15417
Loan Approval Amount (current) 15417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4726
Project Congressional District NY-10
Number of Employees 2
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15493.87
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State