Search icon

SAMMY TOBACCO KING INC

Company Details

Name: SAMMY TOBACCO KING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2016 (9 years ago)
Entity Number: 4949313
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 170-01 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 646-824-1967

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMMY TOBACCO KING INC DOS Process Agent 170-01 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Agent

Name Role Address
ADNAN S ALZOUKARI Agent 17505 JAMAICA AVE A2, JAMAICA, NY, 11432

Licenses

Number Status Type Date End date
2072692-1-DCA Inactive Business 2018-06-05 2021-11-30
2066857-1-DCA Inactive Business 2018-02-23 2021-12-31

Filings

Filing Number Date Filed Type Effective Date
160518010375 2016-05-18 CERTIFICATE OF INCORPORATION 2016-05-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-06 No data 17001 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-02 No data 17001 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-31 No data 17001 JAMAICA AVE, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-11 No data 17001 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-29 No data 17001 JAMAICA AVE, Queens, JAMAICA, NY, 11432 Licensed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-23 No data 17001 JAMAICA AVE, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-29 No data 17001 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-27 No data 17001 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-21 No data 17001 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-14 No data 17001 JAMAICA AVE, Queens, JAMAICA, NY, 11432 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
3111113 RENEWAL INVOICED 2019-11-01 200 Tobacco Retail Dealer Renewal Fee
3103484 CL VIO INVOICED 2019-10-16 700 CL - Consumer Law Violation
3103485 OL VIO INVOICED 2019-10-16 500 OL - Other Violation
3091502 RENEWAL INVOICED 2019-10-01 200 Electronic Cigarette Dealer Renewal
3071573 OL VIO CREDITED 2019-08-08 250 OL - Other Violation
3071572 CL VIO CREDITED 2019-08-08 350 CL - Consumer Law Violation
3002177 TS VIO INVOICED 2019-03-14 1500 TS - State Fines (Tobacco)
3002176 SS VIO INVOICED 2019-03-14 50 SS - State Surcharge (Tobacco)
2958526 TO VIO INVOICED 2019-01-08 2000 'TO - Tobacco Other
2958405 TP VIO INVOICED 2019-01-08 2000 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-31 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-07-31 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2019-07-31 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2018-09-23 Hearing Decision SOLD OR OFFERED FOR SALE CIGARETTES REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data
2018-09-23 Hearing Decision SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data
2018-09-23 Hearing Decision SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR 1 No data 1 No data
2016-09-18 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2016-09-18 Hearing Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data
2016-09-18 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9251567810 2020-06-08 0202 PPP 17001 JAMAICA AVE, JAMAICA, NY, 11432
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10530
Loan Approval Amount (current) 10530
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 JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10642.37
Forgiveness Paid Date 2021-07-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State