Search icon

ELECTRONIC CIGARETTES, INC.

Headquarter

Company Details

Name: ELECTRONIC CIGARETTES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2010 (15 years ago)
Entity Number: 3923980
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 279 FRONT ST, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ELECTRONIC CIGARETTES, INC., KENTUCKY 1107507 KENTUCKY

DOS Process Agent

Name Role Address
ELECTRONIC CIGARETTES, INC. DOS Process Agent 279 FRONT ST, BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
JOHN J BURNO III Chief Executive Officer 279 FRONT ST, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
2017-11-10 2021-02-16 Address 279 FRONT ST, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2010-03-15 2017-11-10 Address 131 LEROY STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210216060908 2021-02-16 BIENNIAL STATEMENT 2020-03-01
171110002019 2017-11-10 BIENNIAL STATEMENT 2016-03-01
100315000423 2010-03-15 CERTIFICATE OF INCORPORATION 2010-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1350717109 2020-04-10 0248 PPP 279 Front St, BINGHAMTON, NY, 13905-2428
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191000
Loan Approval Amount (current) 191000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BINGHAMTON, BROOME, NY, 13905-2428
Project Congressional District NY-19
Number of Employees 24
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193611.21
Forgiveness Paid Date 2021-09-02
1820748610 2021-03-13 0248 PPS 279 Front St, Binghamton, NY, 13905-2428
Loan Status Date 2022-08-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192177
Loan Approval Amount (current) 192177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13905-2428
Project Congressional District NY-19
Number of Employees 28
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 194441
Forgiveness Paid Date 2022-06-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State