Search icon

SANTANA PREMIUM CIGAR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SANTANA PREMIUM CIGAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2008 (17 years ago)
Entity Number: 3737543
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 1096 NOSTRAND AVE, BROOKLYN, NY, United States, 11225

Contact Details

Phone +1 347-240-7243

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE R HENRIQUE Chief Executive Officer 1096 NOSTRAND AVE, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1096 NOSTRAND AVE, BROOKLYN, NY, United States, 11225

Licenses

Number Status Type Date End date
2066644-1-DCA Active Business 2018-02-23 2023-12-31
1341091-DCA Inactive Business 2012-04-17 2015-12-31

History

Start date End date Type Value
2008-10-30 2010-11-16 Address 1201 NOSTRAND AVENUE, 2ND FL., BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121102002233 2012-11-02 BIENNIAL STATEMENT 2012-10-01
120403000112 2012-04-03 ANNULMENT OF DISSOLUTION 2012-04-03
DP-2071937 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
101116002895 2010-11-16 BIENNIAL STATEMENT 2010-10-01
081030000172 2008-10-30 CERTIFICATE OF INCORPORATION 2008-10-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3389638 RENEWAL INVOICED 2021-11-16 200 Tobacco Retail Dealer Renewal Fee
3117728 RENEWAL INVOICED 2019-11-20 200 Tobacco Retail Dealer Renewal Fee
2747678 LICENSE INVOICED 2018-02-23 110 Cigarette Retail Dealer License Fee
1541205 RENEWAL INVOICED 2013-12-21 110 Cigarette Retail Dealer Renewal Fee
1123726 CNV_TFEE INVOICED 2012-04-17 2.740000009536743 WT and WH - Transaction Fee
1123727 RENEWAL INVOICED 2012-04-17 110 Cigarette Retail Dealer Renewal Fee
1123725 LICENSE INVOICED 2009-12-21 137.5 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2020-09-01
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:
54200.00
Total Face Value Of Loan:
54200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6560
Current Approval Amount:
6560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6644.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State