Search icon

VAPE MANIACS INC

Company Details

Name: VAPE MANIACS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 2015 (9 years ago)
Date of dissolution: 19 Oct 2023
Entity Number: 4838967
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 2026 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 844-228-4800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2026 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
2075554-1-DCA Inactive Business 2018-07-13 2021-11-30
2065814-2-DCA Inactive Business 2018-02-07 2022-12-31

History

Start date End date Type Value
2015-10-23 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-23 2023-10-19 Address 2026 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231019003544 2023-10-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-16
151023010134 2015-10-23 CERTIFICATE OF INCORPORATION 2015-10-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-12-01 No data 24722 S CONDUIT AVE, Queens, ROSEDALE, NY, 11422 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-29 No data 24722 S CONDUIT AVE, Queens, ROSEDALE, NY, 11422 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-07 No data 24722 S CONDUIT AVE, Queens, ROSEDALE, NY, 11422 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-12 No data 24722 S CONDUIT AVE, Queens, ROSEDALE, NY, 11422 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-27 No data 24722 S CONDUIT AVE, Queens, ROSEDALE, NY, 11422 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-10 No data 24722 S CONDUIT AVE, Queens, ROSEDALE, NY, 11422 No Warning 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
3278471 RENEWAL INVOICED 2020-12-31 200 Tobacco Retail Dealer Renewal Fee
3084739 RENEWAL INVOICED 2019-09-13 200 Electronic Cigarette Dealer Renewal
3082951 TP VIO INVOICED 2019-09-09 750 TP - Tobacco Fine Violation
3082950 TS VIO INVOICED 2019-09-09 750 TS - State Fines (Tobacco)
3082952 SS VIO INVOICED 2019-09-09 50 SS - State Surcharge (Tobacco)
2939603 RENEWAL INVOICED 2018-12-06 200 Tobacco Retail Dealer Renewal Fee
2746981 LICENSE INVOICED 2018-02-22 200 Electronic Cigarette Dealer License Fee
2717320 LICENSE INVOICED 2017-12-29 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-07 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-09-07 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 18 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
5728498003 2020-06-29 0202 PPP 247-22 South Conduit Avenue, Rosedale, NY, 11422-2023
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77000
Loan Approval Amount (current) 23337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rosedale, QUEENS, NY, 11422-2023
Project Congressional District NY-05
Number of Employees 7
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23584.63
Forgiveness Paid Date 2021-08-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State