Search icon

CIGAR VAULT EMPORIUM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CIGAR VAULT EMPORIUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2010 (15 years ago)
Entity Number: 3954524
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 96 D PAGE AVENUE, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 917-642-7580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STACEY LAGANA DOS Process Agent 96 D PAGE AVENUE, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
STACEY LAGANA Chief Executive Officer 96 D PAGE AVENUE, STATEN ISLAND, NY, United States, 10309

Licenses

Number Status Type Date End date
1370451-DCA Active Business 2010-09-10 2023-12-31

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 96 D PAGE AVENUE, STATENS ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2010-05-26 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-26 2024-05-16 Address 2005 STILLWELL AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516003196 2024-05-16 BIENNIAL STATEMENT 2024-05-16
220914001021 2022-09-14 BIENNIAL STATEMENT 2022-05-01
211203002330 2021-12-03 BIENNIAL STATEMENT 2021-12-03
100526000357 2010-05-26 CERTIFICATE OF INCORPORATION 2010-05-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3391410 RENEWAL INVOICED 2021-11-24 200 Tobacco Retail Dealer Renewal Fee
3119756 RENEWAL INVOICED 2019-11-26 200 Tobacco Retail Dealer Renewal Fee
2712482 RENEWAL INVOICED 2017-12-18 110 Cigarette Retail Dealer Renewal Fee
2209528 RENEWAL INVOICED 2015-11-04 110 Cigarette Retail Dealer Renewal Fee
1551128 RENEWAL INVOICED 2014-01-03 110 Cigarette Retail Dealer Renewal Fee
1538779 TS VIO INVOICED 2013-12-18 750 TS - State Fines (Tobacco)
1538780 SS VIO INVOICED 2013-12-18 50 SS - State Surcharge (Tobacco)
1054010 RENEWAL INVOICED 2011-10-18 110 CRD Renewal Fee
1022175 LICENSE INVOICED 2010-09-14 85 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
4812.00
Total Face Value Of Loan:
4812.00
Date:
2021-02-12
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:
89800.00
Total Face Value Of Loan:
89800.00
Date:
2020-05-04
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:
4665.00
Total Face Value Of Loan:
4665.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$4,812
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,854.11
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $4,810
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$4,665
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,727.33
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $4,665

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State