Search icon

INTERNET SMOKES, INC.

Company Details

Name: INTERNET SMOKES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2003 (22 years ago)
Entity Number: 2885182
ZIP code: 14047
County: Erie
Place of Formation: New York
Address: 1280 STURGEON POINT RD, DERBY, NY, United States, 14047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG CHIAVETTA Chief Executive Officer 1280 STURGEON POINT RD, DERBY, NY, United States, 14047

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1280 STURGEON POINT RD, DERBY, NY, United States, 14047

History

Start date End date Type Value
2009-02-27 2011-03-18 Address 13 SLATE CREEK DRIVE, APARTMENT 6, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
2009-02-27 2011-03-18 Address 13 SLATE CREEK DR, APT 6, CHEEKTOWAGA, NY, 14227, USA (Type of address: Principal Executive Office)
2009-02-27 2011-03-18 Address 13 SLATE CREEK DR, APT 6, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2007-03-26 2009-02-27 Address 13 SLATE CREEK DR, APT 4, CHEEKTOWAGA, NY, 14227, USA (Type of address: Principal Executive Office)
2007-03-26 2009-02-27 Address 13 SLATE CREEK DR, APT 4, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2007-03-26 2009-02-27 Address 13 SLATE CREEK DRIVE, APARTMENT 4, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
2005-04-15 2007-03-26 Address 13 SLATE CREEK DR, APT 3, CHEEKTOWAGA, NY, 14227, USA (Type of address: Principal Executive Office)
2005-04-15 2007-03-26 Address 13 SLATE CREEK DR, APT 3, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2003-03-21 2007-03-26 Address 13 SLATE CREEK DRIVE, APARTMENT 3, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190306060379 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006226 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150304006256 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130307007197 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110318002060 2011-03-18 BIENNIAL STATEMENT 2011-03-01
090227002608 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070326003467 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050415002038 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030403000682 2003-04-03 CERTIFICATE OF AMENDMENT 2003-04-03
030321000313 2003-03-21 CERTIFICATE OF INCORPORATION 2003-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8349628608 2021-03-24 0296 PPP 1280 Sturgeon Point Rd, Derby, NY, 14047-9435
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Derby, ERIE, NY, 14047-9435
Project Congressional District NY-23
Number of Employees 1
NAICS code 453991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5016.03
Forgiveness Paid Date 2021-07-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State