Search icon

IVAPE NY, CORP.

Company Details

Name: IVAPE NY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2014 (11 years ago)
Entity Number: 4574383
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 36 ST MARKS PLACE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-260-1903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABBAS DEKMAK Chief Executive Officer 36 ST MARKS PLACE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 ST MARKS PLACE, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
2072327-1-DCA Active Business 2018-05-31 2023-11-30

History

Start date End date Type Value
2014-05-08 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-08 2025-02-14 Address 36 ST MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250214002394 2025-02-14 BIENNIAL STATEMENT 2025-02-14
140508000617 2014-05-08 CERTIFICATE OF INCORPORATION 2014-05-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-17 No data 36 SAINT MARKS PL, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-26 No data 36 SAINT MARKS PL, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-15 No data 36 SAINT MARKS PL, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-26 No data 36 SAINT MARKS PL, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-27 No data 36 SAINT MARKS PL, Manhattan, NEW YORK, NY, 10003 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-08 No data 36 SAINT MARKS PL, Manhattan, NEW YORK, NY, 10003 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-23 No data 36 SAINT MARKS PL, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-27 No data 36 SAINT MARKS PL, Manhattan, NEW YORK, NY, 10003 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
3418865 OL VIO INVOICED 2022-02-18 6000 OL - Other Violation
3418864 TP VIO INVOICED 2022-02-18 750 TP - Tobacco Fine Violation
3418863 TS VIO INVOICED 2022-02-18 1125 TS - State Fines (Tobacco)
3418862 SS VIO INVOICED 2022-02-18 250 SS - State Surcharge (Tobacco)
3394249 RENEWAL INVOICED 2021-12-08 200 Electronic Cigarette Dealer Renewal
3100626 RENEWAL INVOICED 2019-10-07 200 Electronic Cigarette Dealer Renewal
2742658 LICENSE INVOICED 2018-02-12 200 Electronic Cigarette Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-02-15 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 12 12 No data No data
2022-02-15 Pleaded SELLING E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-02-15 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2392978508 2021-02-20 0202 PPS 36 Saint Marks Pl, New York, NY, 10003-8010
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44167
Loan Approval Amount (current) 44167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10003-8010
Project Congressional District NY-10
Number of Employees 5
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44723.99
Forgiveness Paid Date 2022-05-26
1504567410 2020-05-04 0202 PPP 36 saint marks place, New York, NY, 10003
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44165
Loan Approval Amount (current) 44165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10003-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44621.37
Forgiveness Paid Date 2021-05-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1504776 Trademark 2015-06-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-06-18
Termination Date 2017-03-15
Date Issue Joined 2015-08-12
Section 1125
Status Terminated

Parties

Name SREAM INC.
Role Plaintiff
Name IVAPE NY, CORP.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State