Search icon

DROPSMOKE INC.

Company Details

Name: DROPSMOKE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2012 (13 years ago)
Entity Number: 4268469
ZIP code: 11210
County: Nassau
Place of Formation: New York
Address: 2916 AVENUE N, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-252-3191

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DROPSMOKE INC. DOS Process Agent 2916 AVENUE N, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
YITZCHAK CWEIBER Chief Executive Officer 1550 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
2073531-1-DCA Active Business 2018-06-15 2023-11-30

History

Start date End date Type Value
2023-10-16 2023-10-16 Address 1550 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2020-07-02 2023-10-16 Address 2916 AVENUE N, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2019-12-23 2023-10-16 Address 1550 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2017-01-05 2020-07-02 Address 2916 AVENUE N, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2017-01-05 2019-12-23 Address 2916 AVE N, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2014-12-11 2017-01-05 Address 110 ROCKAWAY TPKE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
2014-12-11 2017-01-05 Address 2916 AVE N, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2014-07-28 2014-12-11 Address 110 ROCKAWAY TPKE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
2014-07-28 2014-12-11 Address 110 ROCKAWAY TPKE SUITE 4, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2012-07-09 2017-01-05 Address 110 ROCKAWAY TPKE SUITE #4, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231016002861 2023-10-16 BIENNIAL STATEMENT 2022-07-01
200702060852 2020-07-02 BIENNIAL STATEMENT 2020-07-01
191223060092 2019-12-23 BIENNIAL STATEMENT 2018-07-01
170105006578 2017-01-05 BIENNIAL STATEMENT 2016-07-01
141211002037 2014-12-11 AMENDMENT TO BIENNIAL STATEMENT 2014-07-01
140728006516 2014-07-28 BIENNIAL STATEMENT 2014-07-01
120709000784 2012-07-09 CERTIFICATE OF INCORPORATION 2012-07-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-31 No data 1550 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-25 No data 1550 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-02 No data 1550 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-22 No data 1550 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-15 No data 1550 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-17 No data 1550 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-10 No data 1550 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 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
3393023 RENEWAL INVOICED 2021-12-06 200 Electronic Cigarette Dealer Renewal
3119878 RENEWAL INVOICED 2019-11-26 200 Electronic Cigarette Dealer Renewal
3100294 RENEWAL CREDITED 2019-10-04 200 Electronic Cigarette Dealer Renewal
2777187 LICENSE INVOICED 2018-04-17 200 Electronic Cigarette Dealer License Fee
2475587 DCA-SUS CREDITED 2016-10-25 57.5 Suspense Account
2475586 PROCESSING INVOICED 2016-10-25 27.5 License Processing Fee
2453390 LICENSE CREDITED 2016-09-20 85 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7427777210 2020-04-28 0202 PPP 1550 Coney Island Avenue, Floor 2, Brooklyn, NY, 11230
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 09 Mar 2025

Sources: New York Secretary of State