Search icon

MILLENNIUM SMOKE & NEWS INC

Company Details

Name: MILLENNIUM SMOKE & NEWS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2015 (10 years ago)
Entity Number: 4787367
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 2345 BROADWAY, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 917-771-8762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAFFI HADI BHAI DOS Process Agent 2345 BROADWAY, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
2067987-1-DCA Active Business 2018-03-19 2023-11-30
2029209-2-DCA Active Business 2015-10-05 2024-12-31

History

Start date End date Type Value
2023-03-24 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-10 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150710010009 2015-07-10 CERTIFICATE OF INCORPORATION 2015-07-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-12 No data 2345 BROADWAY, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-10 No data 2345 BROADWAY, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-06 No data 2345 BROADWAY, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-10 No data 2345 BROADWAY, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-25 MILLENNIUM SMOKE & NEWS 2345 BROADWAY, NEW YORK, New York, NY, 10024 A Food Inspection Department of Agriculture and Markets No data
2021-08-30 No data 2345 BROADWAY, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-08 No data 2345 BROADWAY, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-06 No data 2345 BROADWAY, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-17 No data 2345 BROADWAY, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-23 No data 2345 BROADWAY, Manhattan, NEW YORK, NY, 10024 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
3595053 SS VIO INVOICED 2023-02-08 250 SS - State Surcharge (Tobacco)
3595055 OL VIO INVOICED 2023-02-08 500 OL - Other Violation
3595054 TS VIO INVOICED 2023-02-08 50 TS - State Fines (Tobacco)
3550656 RENEWAL INVOICED 2022-11-07 200 Tobacco Retail Dealer Renewal Fee
3380055 RENEWAL INVOICED 2021-10-12 200 Electronic Cigarette Dealer Renewal
3267662 RENEWAL INVOICED 2020-12-10 200 Tobacco Retail Dealer Renewal Fee
3091741 RENEWAL INVOICED 2019-10-01 200 Electronic Cigarette Dealer Renewal
2932982 RENEWAL INVOICED 2018-11-21 200 Tobacco Retail Dealer Renewal Fee
2744644 LICENSE INVOICED 2018-02-15 200 Electronic Cigarette Dealer License Fee
2518001 RENEWAL INVOICED 2016-12-20 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-06 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 1 No data No data
2023-02-06 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6902638510 2021-03-04 0202 PPS 2345 Broadway, New York, NY, 10024-3213
Loan Status Date 2022-11-19
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10375
Loan Approval Amount (current) 10375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10024-3213
Project Congressional District NY-12
Number of Employees 2
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10538.12
Forgiveness Paid Date 2022-10-14
4167697209 2020-04-27 0202 PPP 2345 Broadway, New York, NY, 10024
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10375
Loan Approval Amount (current) 10375
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, 10024-0002
Project Congressional District NY-12
Number of Employees 3
NAICS code 451212
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 10513.05
Forgiveness Paid Date 2021-08-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State