Search icon

SNAGGER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SNAGGER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2015 (10 years ago)
Entity Number: 4707498
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2417 coney island ave, brooklyn, NY, United States, 11223
Principal Address: 56 whitman drive, brooklyn, NY, United States, 11234

Contact Details

Phone +1 917-692-5292

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALEXANDER GALYNSKY DOS Process Agent 2417 coney island ave, brooklyn, NY, United States, 11223

Chief Executive Officer

Name Role Address
ALEXANDER GALYNSKY Chief Executive Officer 2417 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
2085406-2-DCA Active Business 2019-05-02 2024-12-31
2065909-1-DCA Inactive Business 2018-02-09 2019-12-31

History

Start date End date Type Value
2015-02-09 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-09 2023-11-02 Address 3000 OCEAN PARKWAY, UNIT 4L, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102004567 2023-11-02 BIENNIAL STATEMENT 2023-02-01
150209010375 2015-02-09 CERTIFICATE OF INCORPORATION 2015-02-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3562910 RENEWAL INVOICED 2022-12-06 200 Tobacco Retail Dealer Renewal Fee
3491692 SS VIO INVOICED 2022-08-29 250 SS - State Surcharge (Tobacco)
3491691 TS VIO INVOICED 2022-08-29 2500 TS - State Fines (Tobacco)
3456298 TP VIO INVOICED 2022-06-16 2000 TP - Tobacco Fine Violation
3263764 RENEWAL INVOICED 2020-12-01 200 Tobacco Retail Dealer Renewal Fee
3132417 SS VIO INVOICED 2019-12-27 50 SS - State Surcharge (Tobacco)
3132419 TP VIO INVOICED 2019-12-27 750 TP - Tobacco Fine Violation
3132418 TS VIO INVOICED 2019-12-27 750 TS - State Fines (Tobacco)
3020252 LICENSE INVOICED 2019-04-19 200 Tobacco Retail Dealer License Fee
2740902 LICENSE INVOICED 2018-02-07 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-01-18 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-01-18 Hearing Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2019-12-17 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-12-17 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-27
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:
124600.00
Total Face Value Of Loan:
124600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15250
Current Approval Amount:
15250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15384.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State