Search icon

KA SMOKE, INC.

Company Details

Name: KA SMOKE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2005 (20 years ago)
Entity Number: 3201032
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 338 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MOHAMMED I KHAN Agent 338 HILLSIDE AVE, WILLISTON PARK, NY, 11596

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 338 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
YOGESH KOYA Chief Executive Officer 338 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Licenses

Number Type Date Last renew date End date Address Description
0081-22-123089 Alcohol sale 2022-04-18 2022-04-18 2025-03-31 338 HILLSIDE AVE, WILLISTON PARK, New York, 11596 Grocery Store

History

Start date End date Type Value
2007-05-09 2009-04-22 Address 362 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2007-05-09 2011-05-16 Address 362 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)
2007-05-09 2011-05-16 Address 362 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2005-05-05 2007-05-09 Address 362 HILLSIDE AVENUE, WILLISTON PARK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180703000069 2018-07-03 CERTIFICATE OF CHANGE 2018-07-03
110516002545 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090422002017 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070509003228 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050505000925 2005-05-05 CERTIFICATE OF INCORPORATION 2005-05-05

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
94300.00
Total Face Value Of Loan:
217500.00
Date:
2018-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5169
Current Approval Amount:
5169
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5208.63

Date of last update: 29 Mar 2025

Sources: New York Secretary of State