Search icon

KINGS OF SMOKE INC.

Company Details

Name: KINGS OF SMOKE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 2016 (9 years ago)
Date of dissolution: 28 Sep 2021
Entity Number: 4940284
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 99 ALLEN STREET, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-226-2555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOHAMMAD DASTHI DOS Process Agent 99 ALLEN STREET, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
2067106-1-DCA Inactive Business 2018-03-01 2021-11-30
2039106-1-DCA Inactive Business 2016-06-16 2021-12-31

History

Start date End date Type Value
2016-05-03 2021-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-03 2022-08-20 Address 99 ALLEN STREET, NEW YORK, NY, 10002, 3028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220820000148 2021-09-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-28
160503010226 2016-05-03 CERTIFICATE OF INCORPORATION 2016-05-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3108175 RENEWAL INVOICED 2019-10-29 200 Tobacco Retail Dealer Renewal Fee
3086291 RENEWAL INVOICED 2019-09-17 200 Electronic Cigarette Dealer Renewal
2733778 LICENSE INVOICED 2018-01-25 200 Electronic Cigarette Dealer License Fee
2703631 RENEWAL INVOICED 2017-11-30 110 Cigarette Retail Dealer Renewal Fee
2364474 LICENSE INVOICED 2016-06-14 110 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
4712.00
Total Face Value Of Loan:
4712.00
Date:
2020-07-13
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:
70000.00
Total Face Value Of Loan:
70000.00
Date:
2020-05-02
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:
4712.00
Total Face Value Of Loan:
4712.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4712
Current Approval Amount:
4712
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4742.91
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4712
Current Approval Amount:
4712
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4754.71

Date of last update: 25 Mar 2025

Sources: New York Secretary of State