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

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

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-08
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:
10530.00
Total Face Value Of Loan:
10530.00

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10530
Current Approval Amount:
10530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10642.37

Date of last update: 24 Mar 2025

Sources: New York Secretary of State