Search icon

I-SMOKE & GROCERY INC.

Company Details

Name: I-SMOKE & GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2016 (9 years ago)
Entity Number: 4909092
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 141 4TH AVENUE, NEW YORK, NY, United States, 10003
Principal Address: 141 4TH AVE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 646-244-4844

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RIFAD BEPARY Chief Executive Officer 141 4TH AVE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
I-SMOKE & GROCERY INC. DOS Process Agent 141 4TH AVENUE, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
2075744-1-DCA Active Business 2018-07-17 2023-11-30
2036503-1-DCA Inactive Business 2016-04-21 2023-12-31

History

Start date End date Type Value
2023-05-08 2024-05-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-05-08 2023-05-08 Address 141 4TH AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-04-02 2023-05-08 Address 141 4TH AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2016-03-08 2023-05-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2016-03-08 2023-05-08 Address 141 4TH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230508002264 2023-05-08 BIENNIAL STATEMENT 2022-03-01
210402060915 2021-04-02 BIENNIAL STATEMENT 2020-03-01
160308010323 2016-03-08 CERTIFICATE OF INCORPORATION 2016-03-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3668217 TS VIO INVOICED 2023-07-10 1000 TS - State Fines (Tobacco)
3668218 SS VIO INVOICED 2023-07-10 250 SS - State Surcharge (Tobacco)
3597155 OL VIO INVOICED 2023-02-13 10000 OL - Other Violation
3596617 SS VIO INVOICED 2023-02-10 500 SS - State Surcharge (Tobacco)
3596616 TS VIO INVOICED 2023-02-10 3000 TS - State Fines (Tobacco)
3541008 TP VIO INVOICED 2022-10-24 1000 TP - Tobacco Fine Violation
3455562 SS VIO CREDITED 2022-06-14 250 SS - State Surcharge (Tobacco)
3455560 TS VIO CREDITED 2022-06-14 750 TS - State Fines (Tobacco)
3455561 OL VIO CREDITED 2022-06-14 15000 OL - Other Violation
3455557 TS VIO CREDITED 2022-06-14 3750 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-01-31 Default Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data No data No data
2024-01-31 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data
2023-12-06 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data
2023-12-06 Default Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data No data No data
2023-11-17 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data
2023-11-17 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 16 No data No data No data
2023-11-17 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2023-11-17 Default Decision SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 No data No data No data
2023-11-17 Default Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 16 No data No data No data
2023-08-31 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5832.00
Total Face Value Of Loan:
5832.00
Date:
2020-06-12
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:
41600.00
Total Face Value Of Loan:
172400.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4437.00
Total Face Value Of Loan:
4437.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5832
Current Approval Amount:
5832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
5860.35
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4437
Current Approval Amount:
4437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4490.37

Date of last update: 25 Mar 2025

Sources: New York Secretary of State