Search icon

KINGSTON CANDY & TOBACCO CO., INC.

Company Details

Name: KINGSTON CANDY & TOBACCO CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1969 (56 years ago)
Entity Number: 271133
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: PO BOX 711, NANUET, NY, United States, 10954
Principal Address: 300 CORPAORATE DRIVE, STE 3, BLAUVELT, NY, United States, 10913

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIGNESH RAVAL Chief Executive Officer PO BOX 711, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 711, NANUET, NY, United States, 10954

History

Start date End date Type Value
2023-03-28 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-27 2023-03-27 Address PO BOX 711, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2023-03-27 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-03 2019-04-04 Address 300 CORPAORATE DRIVE, STE 3, BLAUVELT, NY, 10913, USA (Type of address: Principal Executive Office)
2019-01-03 2023-03-27 Address PO BOX 711, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2017-12-13 2023-03-27 Address PO BOX 711, NANUET, NY, 10954, USA (Type of address: Service of Process)
2017-01-09 2019-01-03 Address PO BOX 4570, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2017-01-09 2017-12-13 Address PO BOX 4570, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2013-09-19 2019-01-03 Address 208 MAC ARTHUR AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
2013-09-19 2017-01-09 Address 208 MAC ARTHUR AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230327000237 2023-03-27 BIENNIAL STATEMENT 2023-01-01
190404002012 2019-04-04 AMENDMENT TO BIENNIAL STATEMENT 2019-01-01
190103060861 2019-01-03 BIENNIAL STATEMENT 2019-01-01
171213000390 2017-12-13 CERTIFICATE OF CHANGE 2017-12-13
170109007381 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150122006195 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130919002243 2013-09-19 BIENNIAL STATEMENT 2013-01-01
050916002068 2005-09-16 BIENNIAL STATEMENT 2005-01-01
030122002248 2003-01-22 BIENNIAL STATEMENT 2003-01-01
C278231-2 1999-08-31 ASSUMED NAME CORP INITIAL FILING 1999-08-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-15 KINGSTON CANDY & TOBACC 300 CORPORATE DR STE 3, BLAUVELT, Rockland, NY, 10913 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3322137103 2020-04-11 0202 PPP 300 Corporate Drive,, BLAUVELT, NY, 10913-1144
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82800
Loan Approval Amount (current) 82800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BLAUVELT, ROCKLAND, NY, 10913-1144
Project Congressional District NY-17
Number of Employees 8
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1518510 Intrastate Non-Hazmat 2006-06-21 30000 2005 5 5 Private(Property)
Legal Name KINGSTON CANDY & TOBACCO
DBA Name -
Physical Address 208 MAC ARTHUR AVENUE, NEW WINDSOR, NY, 12553, US
Mailing Address P O BOX 4570, NEW WINDSOR, NY, 12553, US
Phone (845) 561-2600
Fax (845) 561-5948
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State