Search icon

CIGARVILLE INC.

Company Details

Name: CIGARVILLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 2010 (15 years ago)
Date of dissolution: 24 May 2022
Entity Number: 4008595
ZIP code: 07059
County: New York
Place of Formation: New York
Address: 93 BRIAR WOOD DRIVE WEST, WARREN, NJ, United States, 07059
Principal Address: 51 W 14 ST, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-488-8100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUNIL KUMAR KHATKAR DOS Process Agent 93 BRIAR WOOD DRIVE WEST, WARREN, NJ, United States, 07059

Chief Executive Officer

Name Role Address
SUNIL KHATKAR Chief Executive Officer 51 W 14 ST, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
2068173-1-DCA Inactive Business 2018-03-22 2021-11-30
1387068-DCA Inactive Business 2011-04-06 2022-12-31

History

Start date End date Type Value
2012-10-23 2022-10-29 Address 51 W 14 ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2010-10-19 2022-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-19 2022-10-29 Address 93 BRIAR WOOD DRIVE WEST, WARREN, NJ, 07059, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221029000442 2022-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-24
121023006200 2012-10-23 BIENNIAL STATEMENT 2012-10-01
101019000201 2010-10-19 CERTIFICATE OF INCORPORATION 2010-10-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-08-05 No data 51 W 14TH ST, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-04 No data 51 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-03 No data 51 W 14TH ST, Manhattan, NEW YORK, NY, 10011 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-30 No data 51 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-14 No data 51 W 14TH ST, Manhattan, NEW YORK, NY, 10011 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-15 No data 51 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-12 No data 51 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-10 No data 51 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-30 No data 51 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-09 No data 51 W 14TH ST, Manhattan, NEW YORK, NY, 10011 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
3247951 RENEWAL INVOICED 2020-10-21 200 Tobacco Retail Dealer Renewal Fee
3086736 RENEWAL INVOICED 2019-09-18 200 Electronic Cigarette Dealer Renewal
2944001 SCALE-01 INVOICED 2018-12-13 20 SCALE TO 33 LBS
2936021 SCALE-01 INVOICED 2018-11-28 20 SCALE TO 33 LBS
2918286 RENEWAL INVOICED 2018-10-26 200 Tobacco Retail Dealer Renewal Fee
2737071 LICENSE INVOICED 2018-01-30 110 Cigarette Retail Dealer License Fee
2737073 LICENSE INVOICED 2018-01-30 200 Electronic Cigarette Dealer License Fee
2510458 RENEWAL INVOICED 2016-12-12 110 Cigarette Retail Dealer Renewal Fee
1910066 SS VIO INVOICED 2014-12-11 50 SS - State Surcharge (Tobacco)
1910045 TS VIO INVOICED 2014-12-11 500 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-10-14 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5785207302 2020-04-30 0202 PPP 51 W 14TH ST, NEW YORK, NY, 10011
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22020
Loan Approval Amount (current) 22020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10011-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22272.62
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State