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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-08-02 No data 99 ALLEN ST, Manhattan, NEW YORK, NY, 10002 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-07 No data 99 ALLEN ST, Manhattan, NEW YORK, NY, 10002 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-08 No data 99 ALLEN ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-29 No data 99 ALLEN ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-22 No data 99 ALLEN ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-07 No data 99 ALLEN ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-03 No data 99 ALLEN ST, Manhattan, NEW YORK, NY, 10002 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2184548503 2021-02-20 0202 PPS 99 Allen St, New York, NY, 10002-3028
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4712
Loan Approval Amount (current) 4712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-3028
Project Congressional District NY-10
Number of Employees 1
NAICS code 453991
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4742.91
Forgiveness Paid Date 2021-10-25
2216147707 2020-05-01 0202 PPP 99 ALLEN ST, NEW YORK, NY, 10002
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4712
Loan Approval Amount (current) 4712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 453991
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4754.71
Forgiveness Paid Date 2021-03-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State