Search icon

TOBACCO CITY INC.

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)
2012-06-26 2024-05-08 Address 600 PORTION RD UNIT 10, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2012-01-12 2012-06-26 Address 901 MONTAUK HWY, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2012-01-12 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
140307000278 2014-03-07 CERTIFICATE OF CHANGE 2014-03-07
120626000118 2012-06-26 CERTIFICATE OF CHANGE 2012-06-26
120118000229 2012-01-18 CERTIFICATE OF AMENDMENT 2012-01-18
120112000400 2012-01-12 CERTIFICATE OF INCORPORATION 2012-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8961888405 2021-02-14 0235 PPP 600 Portion Rd Unit 10, Lk Ronkonkoma, NY, 11779-1867
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6470
Loan Approval Amount (current) 6470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lk Ronkonkoma, SUFFOLK, NY, 11779-1867
Project Congressional District NY-01
Number of Employees 3
NAICS code 453991
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6507.93
Forgiveness Paid Date 2021-09-21

Date of last update: 09 Mar 2025

Sources: New York Secretary of State