Search icon

KNY CIGAR INC.

Company Details

Name: KNY CIGAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2016 (9 years ago)
Entity Number: 4912623
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 702 DOGWOOD AVE., FRANKLIN SQUARE, NY, United States, 11010
Principal Address: 702 DOGWOOD AVENUE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
amjad butt Agent 702 DOGWOOD AVEnue, FRANKLIN SQUARE, NY, 11010

DOS Process Agent

Name Role Address
AMJAD BUTT DOS Process Agent 702 DOGWOOD AVE., FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
AMJAD BUTT Chief Executive Officer 702 DOGWOOD AVENUE, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2024-03-06 2024-04-04 Address 702 DOGWOOD AVE., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Registered Agent)
2024-03-06 2024-04-04 Address 702 DOGWOOD AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-04-04 Address 702 DOGWOOD AVE., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2024-03-06 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-15 2024-03-06 Address 702 DOGWOOD AVE., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Registered Agent)
2016-03-15 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-15 2024-03-06 Address 702 DOGWOOD AVE., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404002961 2024-03-22 CERTIFICATE OF CHANGE BY ENTITY 2024-03-22
240306004840 2024-03-06 BIENNIAL STATEMENT 2024-03-06
160315010049 2016-03-15 CERTIFICATE OF INCORPORATION 2016-03-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-16 DOGWOOD SMOKE SHOP 702 DOGWOOD AVE, FRANKLIN SQUARE, Nassau, NY, 11010 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8424627101 2020-04-15 0235 PPP 702 Dogwood Ave, FRANKLIN SQUARE, NY, 11010
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKLIN SQUARE, NASSAU, NY, 11010-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9590.51
Forgiveness Paid Date 2021-04-01
7073518810 2021-04-21 0235 PPS 702 Dogwood Ave, Franklin Square, NY, 11010-3247
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklin Square, NASSAU, NY, 11010-3247
Project Congressional District NY-04
Number of Employees 1
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9551.99
Forgiveness Paid Date 2021-11-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State