Search icon

SMOKE SCENE INC.

Company Details

Name: SMOKE SCENE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2013 (11 years ago)
Entity Number: 4457443
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 901 1ST AVENUE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-265-1426

Phone +1 212-888-1425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 901 1ST AVENUE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
2068756-1-DCA Active Business 2018-04-03 2023-11-30
2000404-2-DCA Active Business 2013-11-04 2024-12-31
1307259-DCA Inactive Business 2009-01-09 2011-12-31

Filings

Filing Number Date Filed Type Effective Date
130911000459 2013-09-11 CERTIFICATE OF INCORPORATION 2013-09-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-10 No data 901 1ST AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-08 No data 901 1ST AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-31 No data 901 1ST AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-06 No data 901 1ST AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-23 No data 901 1ST AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-06 No data 901 1ST AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-26 No data 901 1ST AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-19 No data 786 9TH AVE, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-31 No data 901 1ST AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-27 No data 901 1ST AVE, Manhattan, NEW YORK, NY, 10022 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
3667100 OL VIO INVOICED 2023-07-06 40000 OL - Other Violation
3667065 TO VIO INVOICED 2023-07-06 7000 'TO - Tobacco Other
3667064 TP VIO INVOICED 2023-07-06 1000 TP - Tobacco Fine Violation
3629804 SS VIO CREDITED 2023-04-14 250 SS - State Surcharge (Tobacco)
3629802 TS VIO CREDITED 2023-04-14 1500 TS - State Fines (Tobacco)
3629803 OL VIO CREDITED 2023-04-14 30000 OL - Other Violation
3629205 OL VIO CREDITED 2023-04-13 30000 OL - Other Violation
3629203 SS VIO CREDITED 2023-04-13 250 SS - State Surcharge (Tobacco)
3629204 TS VIO CREDITED 2023-04-13 1000 TS - State Fines (Tobacco)
3629459 TO VIO CREDITED 2023-04-13 3500 'TO - Tobacco Other

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-04-10 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 7 No data 7 No data
2023-04-10 Default Decision SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 No data 1 No data
2023-04-10 Default Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 20 No data No data 20
2023-04-10 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 20 No data 20 No data
2022-03-31 Pleaded FAILED TO STORE TOBACCO PRODUCTS, HERBAL CIGARETTES, LIQUID NICOTINE, SHISHA, OR E-CIGARETTES BEHIND A COUNTER ACCESSIBLE ONLY TO STORE PERSONNEL OR IN A LOCKED CONTAINER 1 1 No data No data
2022-03-31 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 16 16 No data No data
2017-10-21 Default Decision FAILED TO STORE TOBACCO PRODUCTS, SHISHA, E-CIGARETTES, OR HERBAL CIGARETTES BEHIND A COUNTER ACCESSIBLE ONLY TO STORE PERSONNEL OR IN A LOCKED CONTAINER 1 No data 1 No data
2017-06-23 Settlement (Pre-Hearing) SOLD PACK OF LITTLE CIGARS FOR LESS THAN THE PRICE FLOOR 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5076118804 2021-04-17 0202 PPP 901 1st Ave, New York, NY, 10022-8009
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
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 New York, NEW YORK, NY, 10022-8009
Project Congressional District NY-12
Number of Employees 3
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13587.1
Forgiveness Paid Date 2021-12-14

Date of last update: 19 Feb 2025

Sources: New York Secretary of State