Search icon

N & N DELANCEY SMOKE SHOP INC.

Company Details

Name: N & N DELANCEY SMOKE SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2007 (17 years ago)
Entity Number: 3593734
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 61 DELANCEY STREET, NEW YORK, NY, United States, 10002
Principal Address: 61 DELANCEY ST, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-729-8653

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMAL MIAH DOS Process Agent 61 DELANCEY STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
JAMAL MIAH Chief Executive Officer 61 DELANCEY ST, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-123203 No data Alcohol sale 2023-05-08 2023-05-08 2026-06-30 61 DELANCEY ST, NEW YORK, New York, 10002 Grocery Store
2070730-1-DCA Active Business 2018-05-08 No data 2023-11-30 No data No data
1274756-DCA Active Business 2007-12-24 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
230106003700 2023-01-06 BIENNIAL STATEMENT 2021-11-01
191101061716 2019-11-01 BIENNIAL STATEMENT 2019-11-01
190912060328 2019-09-12 BIENNIAL STATEMENT 2017-11-01
140117006138 2014-01-17 BIENNIAL STATEMENT 2013-11-01
091127002429 2009-11-27 BIENNIAL STATEMENT 2009-11-01
071115000221 2007-11-15 CERTIFICATE OF INCORPORATION 2007-11-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-08 N & N DELANCEY SMOKE SH 61 DELANCEY ST, NEW YORK, New York, NY, 10002 A Food Inspection Department of Agriculture and Markets No data
2022-09-29 No data 61 DELANCEY ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-29 No data 61 DELANCEY ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-30 N & N DELANCEY SMOKE SH 61 DELANCEY ST, NEW YORK, New York, NY, 10002 A Food Inspection Department of Agriculture and Markets No data
2021-06-07 No data 61 DELANCEY ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-29 No data 61 DELANCEY ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-06 No data 61 DELANCEY ST, Manhattan, NEW YORK, NY, 10002 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-11 No data 61 DELANCEY ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-24 No data 61 DELANCEY ST, Manhattan, NEW YORK, NY, 10002 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-24 No data 61 DELANCEY ST, Manhattan, NEW YORK, NY, 10002 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543151 RENEWAL INVOICED 2022-10-26 200 Tobacco Retail Dealer Renewal Fee
3373236 RENEWAL INVOICED 2021-09-27 200 Electronic Cigarette Dealer Renewal
3263476 RENEWAL INVOICED 2020-12-01 200 Tobacco Retail Dealer Renewal Fee
3086028 RENEWAL INVOICED 2019-09-17 200 Electronic Cigarette Dealer Renewal
2916751 RENEWAL INVOICED 2018-10-25 200 Tobacco Retail Dealer Renewal Fee
2806848 OL VIO INVOICED 2018-07-09 125 OL - Other Violation
2775665 LICENSE INVOICED 2018-04-12 200 Electronic Cigarette Dealer License Fee
2496980 RENEWAL INVOICED 2016-11-25 110 Cigarette Retail Dealer Renewal Fee
1876793 RENEWAL INVOICED 2014-11-07 110 Cigarette Retail Dealer Renewal Fee
887920 RENEWAL INVOICED 2012-10-12 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-25 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2789977706 2020-05-01 0202 PPP 61 DELANCEY ST, NEW YORK, NY, 10002
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7235
Loan Approval Amount (current) 7235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7326.98
Forgiveness Paid Date 2021-08-12
3445198400 2021-02-05 0202 PPS 61 Delancey St, New York, NY, 10002-2916
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7062
Loan Approval Amount (current) 7062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-2916
Project Congressional District NY-10
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7121.4
Forgiveness Paid Date 2021-12-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State