Search icon

B.B. SMOKE SHOP INC.

Company Details

Name: B.B. SMOKE SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2009 (16 years ago)
Entity Number: 3854435
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 110 7TH AVE SOUTH, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-242-3872

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NARINDER S BHINDER Chief Executive Officer 110 7TH AVE SOUTH, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 7TH AVE SOUTH, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
1335533-DCA Inactive Business 2009-10-07 2021-12-31

History

Start date End date Type Value
2011-09-27 2013-09-30 Address 110 SEVENTH AVENUE SOUTH, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2011-09-27 2013-09-30 Address 110 SEVENTH AVENUE SOUTH, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2009-09-10 2013-09-30 Address 110 SEVENTH AVENUE SOUTH, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130930002151 2013-09-30 BIENNIAL STATEMENT 2013-09-01
110927002634 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090910000346 2009-09-10 CERTIFICATE OF INCORPORATION 2009-09-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-19 No data 110 7TH AVE S, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-12 No data 110 7TH AVE S, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-13 No data 110 7TH AVE S, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-19 No data 110 7TH AVE S, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-21 No data 110 7TH AVE S, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-22 No data 110 7TH AVE S, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-06 No data 110 7TH AVE S, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-02 No data 110 7TH AVE S, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-24 No data 110 7TH AVE S, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-12 No data 110 7TH AVE S, Manhattan, NEW YORK, NY, 10014 No 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
3655241 SS VIO INVOICED 2023-06-09 250 SS - State Surcharge (Tobacco)
3655240 TS VIO INVOICED 2023-06-09 100 TS - State Fines (Tobacco)
3652849 SS VIO INVOICED 2023-06-02 250 SS - State Surcharge (Tobacco)
3652848 TS VIO INVOICED 2023-06-02 1500 TS - State Fines (Tobacco)
3622404 TO VIO CREDITED 2023-03-28 2000 'TO - Tobacco Other
3622403 PL VIO CREDITED 2023-03-28 12300 PL - Padlock Violation
3622383 OL VIO CREDITED 2023-03-28 20000 OL - Other Violation
3622382 PL VIO CREDITED 2023-03-28 49500 PL - Padlock Violation
3612575 OL VIO INVOICED 2023-03-08 2000 OL - Other Violation
3612574 PL VIO INVOICED 2023-03-08 43500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-19 No data Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 20 No data No data No data
2023-07-19 No data BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data
2023-07-19 No data SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 20 No data No data No data
2023-07-19 No data 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 No data No data
2023-07-19 No data SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data No data No data
2023-07-19 No data SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data No data No data
2023-07-19 No data BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data No data No data
2023-07-19 No data SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 No data No data No data
2023-07-19 No data FAILED TO STORE TOBACCO PRODUCTS, HERBAL CIGARETTES, LIQUID NICOTINE, SHISHA, OR E-CIGARETTES BEHIND A COUNTER ACCESSIBLE ONLY TO STORE PERSONNEL OR IN A LOCKED CONTAINER 1 No data No data No data
2023-07-19 No data SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1188167710 2020-05-01 0235 PPP 18 DORSET CT, FARMINGDALE, NY, 11735
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 453998
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 19700.12
Forgiveness Paid Date 2021-05-14
5145528607 2021-03-20 0202 PPS 110 7th Ave S, New York, NY, 10014-3402
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-3402
Project Congressional District NY-10
Number of Employees 4
NAICS code 453991
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 19101.38
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State