Search icon

SD SMOKESHOP INC.

Company Details

Name: SD SMOKESHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2003 (21 years ago)
Entity Number: 2972575
ZIP code: 11778
County: Suffolk
Place of Formation: New York
Address: 593 RTE. 25A, ROCKY POINT, NY, United States, 11778
Principal Address: 4 SWAN RD, CROSS AT EAGLE RD, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 593 RTE. 25A, ROCKY POINT, NY, United States, 11778

Chief Executive Officer

Name Role Address
NILESH PATEL Chief Executive Officer ROCKY POINT SMOKE SHOP, 593 RTE 25A, ROCKY POINT, NY, United States, 11778

Filings

Filing Number Date Filed Type Effective Date
060125002551 2006-01-25 BIENNIAL STATEMENT 2005-11-01
031103000684 2003-11-03 CERTIFICATE OF INCORPORATION 2003-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9342737405 2020-05-20 0235 PPP 593 rt 25a, Rockypoint, NY, 11778
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13802
Loan Approval Amount (current) 13802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockypoint, SUFFOLK, NY, 11778-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13954.21
Forgiveness Paid Date 2021-06-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State