Search icon

SAFETY SMOKE ELECTRONIC CIGARETTE CORP

Company Details

Name: SAFETY SMOKE ELECTRONIC CIGARETTE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 2012 (13 years ago)
Date of dissolution: 30 Apr 2024
Entity Number: 4255088
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 1330 Lincoln Ave Suite 4, Holbrook, NY, United States, 11741

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SAFETY SMOKE ELECTRONIC CIGARETTE CORP DOS Process Agent 1330 Lincoln Ave Suite 4, Holbrook, NY, United States, 11741

Agent

Name Role Address
MICHAEL BIANCO Agent 940 GRAND BLVD. SUITE A, DEER PARK, NY, 11729

Chief Executive Officer

Name Role Address
TZACHI PATACH Chief Executive Officer 1330 LINCOLN AVE SUITE 4, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2023-02-18 2024-06-24 Address 940 GRAND BLVD. SUITE A, DEER PARK, NY, 11729, USA (Type of address: Registered Agent)
2023-02-18 2024-04-30 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-02-18 2024-06-24 Address 1330 LINCOLN AVE SUITE 4, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-02-18 2024-06-24 Address 1330 Lincoln Ave Suite 4, Holbrook, NY, 11741, USA (Type of address: Service of Process)
2018-09-25 2023-02-18 Address 940 GRAND BLVD. SUITE A, DEER PARK, NY, 11729, USA (Type of address: Registered Agent)
2018-09-25 2023-02-18 Address 940 GRAND BLVD. SUITE A, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2012-06-06 2018-09-25 Address 2440 E. 29TH ST., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2012-06-06 2018-09-25 Address 2440 E/ 29TH ST., BROOKLYN, NY, 11235, USA (Type of address: Registered Agent)
2012-06-06 2023-02-18 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240624000407 2024-04-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-30
230218000303 2023-02-18 BIENNIAL STATEMENT 2022-06-01
180925000331 2018-09-25 CERTIFICATE OF CHANGE 2018-09-25
120606001066 2012-06-06 CERTIFICATE OF INCORPORATION 2012-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7074558410 2021-02-11 0235 PPS 940 Grand Blvd, Deer Park, NY, 11729-5764
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-5764
Project Congressional District NY-02
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10068.6
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State