Search icon

VAPORIZE INC

Company Details

Name: VAPORIZE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2015 (10 years ago)
Entity Number: 4835631
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 12420 LIBERTY AVENUE, SIDE, SOUTH RICHMOND HILL, NY, United States, 11419
Principal Address: 12420 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-641-8273

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VAPORIZE INC DOS Process Agent 12420 LIBERTY AVENUE, SIDE, SOUTH RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
KISHAN MAHIPATH Chief Executive Officer 12420 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
2065550-1-DCA Active Business 2018-01-31 2023-11-30
2031729-2-DCA Active Business 2015-12-28 2024-12-31

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 12420 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2020-11-25 2024-04-25 Address 12420 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2015-10-16 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-16 2024-04-25 Address 12420 LIBERTY AVENUE, SIDE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425003788 2024-04-25 BIENNIAL STATEMENT 2024-04-25
201125060248 2020-11-25 BIENNIAL STATEMENT 2019-10-01
151016010235 2015-10-16 CERTIFICATE OF INCORPORATION 2015-10-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-27 No data 12420 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-07 No data 12420 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-06 No data 12420 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-19 No data 12420 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-28 No data 12420 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-23 No data 12420 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-26 No data 12420 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-05 No data 12420 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-01 No data 12420 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-02 No data 12420 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 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
3556333 RENEWAL INVOICED 2022-11-20 200 Tobacco Retail Dealer Renewal Fee
3394792 TO VIO INVOICED 2021-12-10 1500 'TO - Tobacco Other
3394790 TS VIO INVOICED 2021-12-10 1125 TS - State Fines (Tobacco)
3394789 SS VIO INVOICED 2021-12-10 250 SS - State Surcharge (Tobacco)
3394791 TP VIO INVOICED 2021-12-10 750 TP - Tobacco Fine Violation
3392989 RENEWAL INVOICED 2021-12-02 200 Electronic Cigarette Dealer Renewal
3263394 RENEWAL INVOICED 2020-12-01 200 Tobacco Retail Dealer Renewal Fee
3100384 RENEWAL INVOICED 2019-10-07 200 Electronic Cigarette Dealer Renewal
3016512 LICENSEDOC15 INVOICED 2019-04-10 15 License Document Replacement
2935374 RENEWAL INVOICED 2018-11-27 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-12-02 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2021-12-02 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2021-12-02 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 3 3 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1106827301 2020-04-28 0202 PPP 12420 Liberty Avenue Side, S Richmond Hill, NY, 11419
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5663.48
Loan Approval Amount (current) 5663.48
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address S Richmond Hill, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5701.34
Forgiveness Paid Date 2020-12-30
2884728510 2021-02-22 0202 PPS 12420 Liberty Ave Side, South Richmond Hill, NY, 11419-2253
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5663.48
Loan Approval Amount (current) 5663.48
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-2253
Project Congressional District NY-05
Number of Employees 3
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5719.18
Forgiveness Paid Date 2022-02-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State