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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-17 No data 141 4TH AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-13 No data 141 4TH AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-07 No data 141 4TH AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-23 No data 141 4TH AVE, Manhattan, NEW YORK, NY, 10003 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 141 4TH AVE, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-07 No data 141 4TH AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-13 No data 141 4TH AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-20 No data 141 4TH AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-21 No data 141 4TH AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-23 No data 141 4TH AVE, Manhattan, NEW YORK, NY, 10003 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
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
2023-05-17 No data Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 No data No data No data
2023-05-17 No data SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 No data No data No data
2022-03-23 Default Decision FAILED TO STORE TOBACCO PRODUCTS, HERBAL CIGARETTES, LIQUID NICOTINE, SHISHA, OR E-CIGARETTES BEHIND A COUNTER ACCESSIBLE ONLY TO STORE PERSONNEL OR IN A LOCKED CONTAINER 1 No data 1 No data
2022-03-23 Default Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-03-23 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 10 No data 10 No data
2022-03-23 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-03-23 Default Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 10 No data 10 No data
2021-06-14 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 20 20 No data No data
2021-06-14 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 20 20 No data No data
2018-05-11 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6823848603 2021-03-23 0202 PPS 141 4th Ave, New York, NY, 10003-4938
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5832
Loan Approval Amount (current) 5832
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, 10003-4938
Project Congressional District NY-10
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5860.35
Forgiveness Paid Date 2021-10-04
8955137705 2020-05-01 0202 PPP 141 4th Ave, New York, NY, 10003
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4437
Loan Approval Amount (current) 4437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10003-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4490.37
Forgiveness Paid Date 2021-08-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State