Search icon

TOBACCO CITY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOBACCO CITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 2012 (13 years ago)
Date of dissolution: 07 May 2024
Entity Number: 4187861
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 600 PORTION RD UNIT 10, LAKE RONKONKOMA, NY, United States, 11779
Principal Address: 600 PORTION RD. UNIT 10, LAKE RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 PORTION RD UNIT 10, LAKE RONKONKOMA, NY, United States, 11779

Agent

Name Role Address
KAN YANG Agent 600 PORTION RD. UNIT 10, LAKE RONKONKOMA, NY, 11779

Chief Executive Officer

Name Role Address
XIAO YUN YE Chief Executive Officer 600 PORTION RD. UNIT 10, LAKE RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 600 PORTION RD. UNIT 10, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-08-22 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-02 2024-05-08 Address 600 PORTION RD. UNIT 10, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2016-06-16 2018-01-02 Address 600 PORTION RD. UNIT 10, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2014-03-07 2024-05-08 Address 600 PORTION RD. UNIT 10, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240508000275 2024-05-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-07
220718000476 2022-07-18 BIENNIAL STATEMENT 2022-01-01
200129060410 2020-01-29 BIENNIAL STATEMENT 2020-01-01
180102006914 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160616006320 2016-06-16 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
6470.00
Total Face Value Of Loan:
6470.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6470
Current Approval Amount:
6470
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6507.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State