Search icon

AMSTERDAM TOBACCO HOUSE INC

Company Details

Name: AMSTERDAM TOBACCO HOUSE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2015 (10 years ago)
Entity Number: 4779196
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 273 amsterdam ave, 170 west 73rd st, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
saleem sumnani DOS Process Agent 273 amsterdam ave, 170 west 73rd st, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-127768 No data Alcohol sale 2022-02-28 2022-02-28 2025-03-31 273 1/2 AMSTERDAM AVE, NEW YORK, New York, 10023 Grocery Store
2067258-1-DCA Active Business 2018-03-05 No data 2023-11-30 No data No data
2029354-2-DCA Active Business 2015-10-08 No data 2024-12-31 No data No data

History

Start date End date Type Value
2022-12-20 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-23 2022-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-23 2024-09-19 Address 273 AMSTERDAM AVENUE, 170 WEST 73RD STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240919001186 2024-09-18 CERTIFICATE OF CHANGE BY ENTITY 2024-09-18
150623010324 2015-06-23 CERTIFICATE OF INCORPORATION 2015-06-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-21 No data 273 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-20 No data 273 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-28 No data 273 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-14 No data 273 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-23 No data 273 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-10 No data 273 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-09 No data 273 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-09 No data 273 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-03 No data 273 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-14 No data 273 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 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
3541639 RENEWAL INVOICED 2022-10-25 200 Tobacco Retail Dealer Renewal Fee
3373517 RENEWAL INVOICED 2021-09-28 200 Electronic Cigarette Dealer Renewal
3258831 RENEWAL INVOICED 2020-11-17 200 Tobacco Retail Dealer Renewal Fee
3084751 RENEWAL INVOICED 2019-09-13 200 Electronic Cigarette Dealer Renewal
2915999 RENEWAL INVOICED 2018-10-24 200 Tobacco Retail Dealer Renewal Fee
2734470 LICENSE INVOICED 2018-01-26 200 Electronic Cigarette Dealer License Fee
2499480 RENEWAL INVOICED 2016-11-29 110 Cigarette Retail Dealer Renewal Fee
2177914 LICENSE INVOICED 2015-09-28 85 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5614788303 2021-01-25 0202 PPS 273, NEW YORK, NY, 10023
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12472.5
Loan Approval Amount (current) 12472.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10023
Project Congressional District NY-10
Number of Employees 3
NAICS code 453991
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12568.47
Forgiveness Paid Date 2021-11-10
6941037209 2020-04-28 0202 PPP 273 AMSTERDAM AVENUE, NEW YORK, NY, 10023
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11865
Loan Approval Amount (current) 11865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10023-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12001.45
Forgiveness Paid Date 2021-07-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State