Search icon

DB SMOKESHOP, CORP

Company Details

Name: DB SMOKESHOP, CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2009 (16 years ago)
Entity Number: 3796703
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 65 5TH AVENUE, BROOKLYN, NY, United States, 11215
Principal Address: 65 5TH AVENUE, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 718-857-9559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABDULRAZAK ISA Chief Executive Officer 65 5TH AVENUE, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 5TH AVENUE, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
2071627-1-DCA Active Business 2018-05-22 2023-11-30
1324161-DCA Active Business 2009-06-29 2023-12-31

Filings

Filing Number Date Filed Type Effective Date
130415002614 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110428002692 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090409000183 2009-04-09 CERTIFICATE OF INCORPORATION 2009-04-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3382587 RENEWAL INVOICED 2021-10-21 200 Tobacco Retail Dealer Renewal Fee
3373337 OL VIO INVOICED 2021-09-28 8000 OL - Other Violation
3371863 RENEWAL INVOICED 2021-09-21 200 Electronic Cigarette Dealer Renewal
3357626 TS VIO CREDITED 2021-08-05 400 TS - State Fines (Tobacco)
3357627 OL VIO CREDITED 2021-08-05 4000 OL - Other Violation
3357625 SS VIO CREDITED 2021-08-05 250 SS - State Surcharge (Tobacco)
3111392 RENEWAL INVOICED 2019-11-03 200 Electronic Cigarette Dealer Renewal
3110892 RENEWAL INVOICED 2019-10-31 200 Tobacco Retail Dealer Renewal Fee
2783684 SS VIO INVOICED 2018-05-01 50 SS - State Surcharge (Tobacco)
2783685 TS VIO INVOICED 2018-05-01 1000 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-03 Hearing Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 8 No data No data 8
2021-08-03 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 8 No data 8 No data
2017-11-22 Hearing Decision 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 No data 1 No data
2017-11-22 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 2 No data 2 No data
2017-01-18 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-03-26 Hearing Decision SOLD OR OFFERED FOR SALE A LITTLE CIGAR THAT WAS NOT IN A PACKAGE OF AT LEAST 20 LITTLE CIGARS 1 No data No data 1
2015-03-26 Hearing Decision SOLD PACK OF LITTLE CIGARS FOR LESS THAN THE PRICE FLOOR 1 No data No data 1
2014-03-04 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
8125.00
Total Face Value Of Loan:
8125.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8125
Current Approval Amount:
8125
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8200.86

Date of last update: 27 Mar 2025

Sources: New York Secretary of State