Search icon

WET VAPES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WET VAPES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2013 (12 years ago)
Entity Number: 4413932
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 5804 FIELDBROOK DR, EAST AMHERST, NY, United States, 14051
Principal Address: 210 John Glenn Drive, Ste 7, Amherst, NY, United States, 14228

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
HIMANSHU RAJPAL Agent 5804 FIELDBROOK DR, EAST AMHERST, NY, 14051

DOS Process Agent

Name Role Address
HIMANSHU RAJPAL DOS Process Agent 5804 FIELDBROOK DR, EAST AMHERST, NY, United States, 14051

Chief Executive Officer

Name Role Address
HIMANSHU RAJPAL Chief Executive Officer 210 JOHN GLENN DRIVE, STE 7, AMHERST, NY, United States, 14228

Links between entities

Type:
Headquarter of
Company Number:
1282916
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
1223315
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
20211460172
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
F21000002632
State:
FLORIDA
FLORIDA profile:

Form 5500 Series

Employer Identification Number (EIN):
462975671
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2013-06-06 2022-12-28 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
220819002128 2022-08-19 BIENNIAL STATEMENT 2021-06-01
210430060313 2021-04-30 BIENNIAL STATEMENT 2019-06-01
130606000501 2013-06-06 CERTIFICATE OF INCORPORATION 2013-06-06

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
120000.00
Total Face Value Of Loan:
120000.00
Date:
2020-05-02
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151253.42
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120000
Current Approval Amount:
120000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120611.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State