Search icon

M & A SMOKE SHOP CORP.

Company Details

Name: M & A SMOKE SHOP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2013 (12 years ago)
Entity Number: 4461671
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 96-09 ROOSEVELT AVE 1ST FL, CORONA, NY, United States, 11368

Contact Details

Phone +1 929-328-7068

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96-09 ROOSEVELT AVE 1ST FL, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date Address
745729 No data Retail grocery store No data No data 96-09 ROOSEVELT AVE. 1ST FL, CORONA, NY, 11368
2001899-DCA Inactive Business 2013-12-23 2016-03-31 No data
2000507-2-DCA Inactive Business 2013-11-07 2018-12-31 No data

Filings

Filing Number Date Filed Type Effective Date
130920000326 2013-09-20 CERTIFICATE OF INCORPORATION 2013-09-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-01 No data 9609 ROOSEVELT AVE, Queens, CORONA, NY, 11368 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-01 LUCY 7 SMOKE SHOP 96-09 ROOSEVELT AVE. 1ST FL, CORONA, Queens, NY, 11368 A Food Inspection Department of Agriculture and Markets No data
2021-09-16 No data 9609 ROOSEVELT AVE, Queens, CORONA, NY, 11368 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-28 No data 9609 ROOSEVELT AVE, Queens, CORONA, NY, 11368 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-05 No data 9609 ROOSEVELT AVE, Queens, CORONA, NY, 11368 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-01 No data 9609 ROOSEVELT AVE, Queens, CORONA, NY, 11368 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-21 No data 9609 ROOSEVELT AVE, Queens, CORONA, NY, 11368 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-23 No data 9609 ROOSEVELT AVE, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-17 No data 9609 ROOSEVELT AVE, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-28 No data 9609 ROOSEVELT AVE, Queens, CORONA, NY, 11368 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
2957498 PL VIO INVOICED 2019-01-04 500 PL - Padlock Violation
2937602 OL VIO INVOICED 2018-12-03 250 OL - Other Violation
2937688 PL VIO INVOICED 2018-12-03 500 PL - Padlock Violation
2900182 OL VIO CREDITED 2018-10-03 250 OL - Other Violation
2884042 TP VIO INVOICED 2018-09-13 2000 TP - Tobacco Fine Violation
2884054 PL VIO INVOICED 2018-09-13 2100 PL - Padlock Violation
2833679 SS VIO INVOICED 2018-08-28 50 SS - State Surcharge (Tobacco)
2833680 TS VIO INVOICED 2018-08-28 1000 TS - State Fines (Tobacco)
2803091 TP VIO CREDITED 2018-06-26 2000 TP - Tobacco Fine Violation
2802845 TP VIO INVOICED 2018-06-25 2000 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-01 Settlement (Pre-Hearing) BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 1 No data No data
2018-09-21 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-03-23 Hearing Decision UNLICENSED CIGARETTE RETAIL DEALER 1 No data 1 No data
2018-03-17 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2018-03-17 Hearing Decision SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2018-02-28 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2018-01-30 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2017-12-08 Settlement (Pre-Hearing) UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data
2017-08-31 Default Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2017-08-31 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9143287300 2020-05-01 0202 PPP 96-09 Roosevelt Avenue 1st floor, Corona, NY, 11368
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8840
Loan Approval Amount (current) 8840
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9015.1
Forgiveness Paid Date 2022-05-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State