Search icon

NYC SMOKES & MORE INC.

Company Details

Name: NYC SMOKES & MORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 2012 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4317764
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 8023 7TH AVENUE, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 212-466-3636

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O NAZRISHO & ASSOCIATES, PC DOS Process Agent 8023 7TH AVENUE, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-127950 No data Alcohol sale 2022-04-20 2022-04-20 2025-04-30 104 MACDOUGAL ST, NEW YORK, New York, 10012 Grocery Store
2068698-1-DCA Active Business 2018-04-02 No data 2023-11-30 No data No data
1451659-DCA Active Business 2012-12-06 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
DP-2226436 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
121108000200 2012-11-08 CERTIFICATE OF INCORPORATION 2012-11-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-11 No data 104 MACDOUGAL ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-24 No data 104 MACDOUGAL ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-12 No data 104 MACDOUGAL ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-20 No data 104 MACDOUGAL ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-28 No data 104 MACDOUGAL ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-25 No data 104 MACDOUGAL ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-20 No data 104 MACDOUGAL ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-11 No data 104 MACDOUGAL ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-21 No data 104 MACDOUGAL ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-07 No data 104 MACDOUGAL ST, Manhattan, NEW YORK, NY, 10012 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
3651015 NGC INVOICED 2023-05-30 20 No Good Check Fee
3644134 SS VIO INVOICED 2023-05-10 250 SS - State Surcharge (Tobacco)
3644133 OL VIO INVOICED 2023-05-10 5000 OL - Other Violation
3644132 TS VIO INVOICED 2023-05-10 500 TS - State Fines (Tobacco)
3626543 OL VIO VOIDED 2023-04-06 10000 OL - Other Violation
3588018 OL VIO VOIDED 2023-01-26 5000 OL - Other Violation
3588016 SS VIO VOIDED 2023-01-26 250 SS - State Surcharge (Tobacco)
3588017 TS VIO VOIDED 2023-01-26 500 TS - State Fines (Tobacco)
3387125 RENEWAL INVOICED 2021-11-04 200 Tobacco Retail Dealer Renewal Fee
3380900 RENEWAL INVOICED 2021-10-14 200 Electronic Cigarette Dealer Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-24 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 10 10 No data No data
2023-01-24 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 10 10 No data No data
2017-09-07 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2016-06-05 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data 1 No data
2015-12-01 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 21 No data 1 20
2015-01-30 Default Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data
2015-01-30 Default Decision SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS THROUGH A MULTI-PACKAGE DISCOUNT 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6146228008 2020-06-29 0202 PPP 104 MacDougal St, New York, NY, 10012-1203
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5481.25
Loan Approval Amount (current) 5481.25
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 Unanswered
Project Address New York, NEW YORK, NY, 10012-1203
Project Congressional District NY-10
Number of Employees 1
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5538.62
Forgiveness Paid Date 2021-07-20
9884448500 2021-03-12 0202 PPS 104 Macdougal St, New York, NY, 10012-1248
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9250
Loan Approval Amount (current) 9250
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 New York, NEW YORK, NY, 10012-1248
Project Congressional District NY-10
Number of Employees 1
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9277.62
Forgiveness Paid Date 2021-07-19

Date of last update: 09 Mar 2025

Sources: New York Secretary of State