Search icon

BROOKLYN SMOKE SHOP INC.

Company Details

Name: BROOKLYN SMOKE SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2014 (11 years ago)
Entity Number: 4534168
ZIP code: 11753
County: Kings
Place of Formation: New York
Address: 11 ANNETTE WAY, JERICHO, NY, United States, 11753

Contact Details

Phone +1 347-987-4210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ASLAM PANJWANI DOS Process Agent 11 ANNETTE WAY, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
ASLAM PANJWANI Chief Executive Officer 11 ANNETTE WAY, JERICHO, NY, United States, 11753

Licenses

Number Status Type Date End date
2068364-1-DCA Active Business 2018-03-26 2023-11-30
2006545-1445-DCA Inactive Business 2014-04-21 2019-12-31

History

Start date End date Type Value
2024-02-03 2024-02-03 Address 11 ANNETTE WAY, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-09-20 2024-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-20 2024-02-03 Address 11 ANNETTE WAY, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-09-20 2024-02-03 Address 11 ANNETTE WAY, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2014-02-25 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240203001058 2024-02-03 BIENNIAL STATEMENT 2024-02-03
230920004124 2023-09-20 BIENNIAL STATEMENT 2022-02-01
140225010053 2014-02-25 CERTIFICATE OF INCORPORATION 2014-02-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3380681 RENEWAL INVOICED 2021-10-14 200 Electronic Cigarette Dealer Renewal
3369633 OL VIO INVOICED 2021-09-14 7000 OL - Other Violation
3350669 OL VIO CREDITED 2021-07-19 3500 OL - Other Violation
3350353 OL VIO CREDITED 2021-07-16 3500 OL - Other Violation
3113594 OL VIO INVOICED 2019-11-08 900 OL - Other Violation
3086435 RENEWAL INVOICED 2019-09-18 200 Electronic Cigarette Dealer Renewal
3071053 TS VIO INVOICED 2019-08-07 1000 TS - State Fines (Tobacco)
3071054 SS VIO INVOICED 2019-08-07 50 SS - State Surcharge (Tobacco)
3044809 TP VIO INVOICED 2019-06-10 1000 TP - Tobacco Fine Violation
2937838 PL VIO INVOICED 2018-12-03 6000 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-11-02 Default Decision SELLING E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-11-02 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 No data No data No data
2023-11-02 Default Decision SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-11-02 Default Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 No data No data No data
2021-06-22 Hearing Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 7 No data No data 7
2021-06-22 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 7 No data 7 No data
2019-10-03 Settlement (Pre-Hearing) BUSINESS OFFERED FOR SALE FAKE GUNS WHICH COULD REASONABLLY BE PERCEIVED AS ACTUAL FIREARMS AND/OR FAKE GUNS THAT HAD BARRELS THAT WERE NOT PLUGGED WITH THE SAME MATERIAL THAT MAKES UP THE GUND AND/)OR FAKE GUNS THAT DID NOT HAVE A LEGIBLE STAMP IDENTIFYING THE MANUFACTURER OR TRADE NAME 1 1 No data No data
2019-04-07 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2019-04-07 Hearing Decision SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2018-09-16 Default Decision UNLICENSED TOBACCO RETAIL DEALER 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
14747.00
Total Face Value Of Loan:
14747.00
Date:
2020-06-30
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:
14924.99
Total Face Value Of Loan:
14924.99
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
115300.00
Total Face Value Of Loan:
470200.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14924.99
Current Approval Amount:
14924.99
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15002.27
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14747
Current Approval Amount:
14747
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14952.25

Court Cases

Court Case Summary

Filing Date:
2015-10-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
SREAM INC.,
Party Role:
Plaintiff
Party Name:
BROOKLYN SMOKE SHOP INC.
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State