Search icon

CITY SMOKE SHOP, INC.

Company Details

Name: CITY SMOKE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2009 (16 years ago)
Entity Number: 3827130
ZIP code: 11218
County: Nassau
Place of Formation: New York
Address: 646 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218
Principal Address: 851 2ND AVE, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-922-0479

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INNAYAH SERVICES INC DOS Process Agent 646 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
NOORUL A DHAR Chief Executive Officer 851 2ND AVE, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
2072208-1-DCA Active Business 2018-05-30 2023-11-30
1333308-DCA Active Business 2009-09-21 2024-12-31

History

Start date End date Type Value
2009-06-26 2013-07-11 Address 851 2ND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130711002094 2013-07-11 BIENNIAL STATEMENT 2013-06-01
090626000336 2009-06-26 CERTIFICATE OF INCORPORATION 2009-06-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3649710 TS VIO INVOICED 2023-05-24 1500 TS - State Fines (Tobacco)
3649711 SS VIO INVOICED 2023-05-24 250 SS - State Surcharge (Tobacco)
3622288 PL VIO INVOICED 2023-03-28 6500 PL - Padlock Violation
3622289 OL VIO INVOICED 2023-03-28 1000 OL - Other Violation
3616689 TP VIO INVOICED 2023-03-16 1000 TP - Tobacco Fine Violation
3609911 PL VIO INVOICED 2023-03-03 8500 PL - Padlock Violation
3609912 TO VIO INVOICED 2023-03-03 1000 'TO - Tobacco Other
3609910 TP VIO INVOICED 2023-03-03 2000 TP - Tobacco Fine Violation
3571168 RENEWAL INVOICED 2022-12-22 200 Tobacco Retail Dealer Renewal Fee
3568272 OL VIO INVOICED 2022-12-15 1500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-03-28 Hearing Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data No data No data
2022-12-14 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 1 No data No data
2022-12-14 Default Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data No data 1
2022-12-14 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-12-14 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 1 No data No data
2022-11-30 Default Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 No data No data 1
2022-11-30 Default Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data 1 No data
2022-11-30 Default Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-11-30 Default Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data 1 No data
2022-11-30 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
4010.00
Total Face Value Of Loan:
4010.00
Date:
2020-06-17
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:
24000.00
Total Face Value Of Loan:
24000.00
Date:
2020-05-11
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:
4010.41
Total Face Value Of Loan:
4010.41
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4010.41
Current Approval Amount:
4010.41
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4060.46
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4010
Current Approval Amount:
4010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4035.29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State