Search icon

NEW STAR TOBACCO INC.

Company Details

Name: NEW STAR TOBACCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2008 (17 years ago)
Entity Number: 3649246
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4524 5TH AVENUE, BROOKLYN, NY, United States, 11220
Principal Address: 4524 5TH AVE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-437-4932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATUIA ZOKARI Chief Executive Officer 4524 5TH AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4524 5TH AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2074107-1-DCA Active Business 2018-06-21 2023-11-30
1289042-DCA Active Business 2008-06-16 2024-12-31

History

Start date End date Type Value
2010-06-14 2014-07-15 Address 5424 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140715002131 2014-07-15 BIENNIAL STATEMENT 2014-03-01
120522003009 2012-05-22 BIENNIAL STATEMENT 2012-03-01
100614002632 2010-06-14 BIENNIAL STATEMENT 2010-03-01
080325000708 2008-03-25 CERTIFICATE OF INCORPORATION 2008-03-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-14 No data 4524 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-05 No data 4524 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-14 No data 4524 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-29 No data 4524 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-16 No data 4524 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-16 No data 4524 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-14 No data 4524 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-14 No data 4524 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-04 No data 4524 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-27 No data 4524 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued 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
3556813 RENEWAL INVOICED 2022-11-21 200 Tobacco Retail Dealer Renewal Fee
3371858 RENEWAL INVOICED 2021-09-21 200 Electronic Cigarette Dealer Renewal
3361194 OL VIO INVOICED 2021-08-18 1500 OL - Other Violation
3361192 SS VIO INVOICED 2021-08-18 250 SS - State Surcharge (Tobacco)
3361193 TS VIO INVOICED 2021-08-18 225 TS - State Fines (Tobacco)
3246934 RENEWAL INVOICED 2020-10-18 200 Tobacco Retail Dealer Renewal Fee
3111144 RENEWAL INVOICED 2019-11-01 200 Electronic Cigarette Dealer Renewal
2997046 TS VIO INVOICED 2019-03-05 750 TS - State Fines (Tobacco)
2997047 TP VIO INVOICED 2019-03-05 750 TP - Tobacco Fine Violation
2997048 SS VIO INVOICED 2019-03-05 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-16 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 3 3 No data No data
2021-08-16 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 3 3 No data No data
2019-02-27 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2019-02-27 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2017-05-10 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2015-07-01 Hearing Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data
2015-07-01 Hearing Decision SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS FOR LESS THAN THE LISTED PRICE 1 No data 1 No data
2014-12-11 Settlement (Pre-Hearing) SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS FOR LESS THAN THE LISTED PRICE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1108987710 2020-05-01 0202 PPP 4524 5TH AVE, BROOKLYN, NY, 11220
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10750
Loan Approval Amount (current) 10750
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 BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 453991
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 10850.38
Forgiveness Paid Date 2021-04-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State