Search icon

CIGARILLOS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CIGARILLOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2003 (22 years ago)
Entity Number: 2977035
ZIP code: 10012
County: New York
Place of Formation: New York
Principal Address: 191 SPRING STREET, NEW YORK, NY, United States, 10012
Address: 191 SPRING ST, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-334-2250

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIAS SALIBA Chief Executive Officer 191 SPRING ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 191 SPRING ST, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
2073721-1-DCA Inactive Business 2018-06-18 2021-11-30
1159213-DCA Inactive Business 2004-01-23 2021-12-31

History

Start date End date Type Value
2003-11-13 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-13 2010-03-19 Address 312 VINCENT AVE., LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101060104 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101007890 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151104006714 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131114006596 2013-11-14 BIENNIAL STATEMENT 2013-11-01
111130002729 2011-11-30 BIENNIAL STATEMENT 2011-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3107466 RENEWAL INVOICED 2019-10-28 200 Tobacco Retail Dealer Renewal Fee
3087585 RENEWAL INVOICED 2019-09-20 200 Electronic Cigarette Dealer Renewal
2854419 TS VIO CREDITED 2018-09-06 1125 TS - State Fines (Tobacco)
2854420 SS VIO CREDITED 2018-09-06 50 SS - State Surcharge (Tobacco)
2751570 LICENSE INVOICED 2018-02-28 200 Electronic Cigarette Dealer License Fee
2706474 RENEWAL INVOICED 2017-12-06 110 Cigarette Retail Dealer Renewal Fee
2583666 CL VIO INVOICED 2017-03-31 175 CL - Consumer Law Violation
2220948 TS VIO INVOICED 2015-11-23 750 TS - State Fines (Tobacco)
2220950 SS VIO INVOICED 2015-11-23 50 SS - State Surcharge (Tobacco)
2220949 TO VIO INVOICED 2015-11-23 2000 'TO - Tobacco Other

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-29 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
2017-03-16 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-11-18 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 4 4 No data No data
2015-11-18 Pleaded OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
122900.00
Total Face Value Of Loan:
122900.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6500.00
Total Face Value Of Loan:
6500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,572.66
Servicing Lender:
Empire State Bank
Use of Proceeds:
Payroll: $6,500

Court Cases

Court Case Summary

Filing Date:
2015-11-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
SREAM INC.
Party Role:
Plaintiff
Party Name:
CIGARILLOS INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State