Search icon

R&P SMOKE SHOP INC

Company Details

Name: R&P SMOKE SHOP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2016 (9 years ago)
Entity Number: 4956314
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 13813 QUEENS BLVD, BRIARWOOD, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ABDUS SALAM Agent 13813 QUEENS BLVD, BRIARWOOD, NY, 11435

DOS Process Agent

Name Role Address
ABDUS SALAM DOS Process Agent 13813 QUEENS BLVD, BRIARWOOD, NY, United States, 11435

History

Start date End date Type Value
2024-01-23 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-01 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160601010513 2016-06-01 CERTIFICATE OF INCORPORATION 2016-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-06 No data 13813 QUEENS BLVD, Queens, BRIARWOOD, NY, 11435 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
3659858 SS VIO INVOICED 2023-06-23 250 SS - State Surcharge (Tobacco)
3659857 TS VIO INVOICED 2023-06-23 100 TS - State Fines (Tobacco)
3614486 OL VIO INVOICED 2023-03-13 1000 OL - Other Violation
3614485 PL VIO INVOICED 2023-03-13 6600 PL - Padlock Violation
3614435 TO VIO INVOICED 2023-03-13 1000 'TO - Tobacco Other
3614434 PL VIO INVOICED 2023-03-13 8600 PL - Padlock Violation
3614433 TP VIO INVOICED 2023-03-13 1000 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-12-06 Default Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 No data 1 No data
2022-12-06 Default Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data 1 No data
2022-12-06 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2022-12-06 Default Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data 1 No data
2022-12-06 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 No data 1 No data
2022-12-06 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3718568400 2021-02-05 0202 PPS 14539 133rd Ave, Jamaica, NY, 11436-2206
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4697
Loan Approval Amount (current) 4697
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 N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11436-2206
Project Congressional District NY-05
Number of Employees 2
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4746.23
Forgiveness Paid Date 2022-03-01
1715707709 2020-05-01 0202 PPP 13813 QUEENS BLVD, BRIARWOOD, NY, 11435
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4872
Loan Approval Amount (current) 4872
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIARWOOD, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 10
NAICS code 453998
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 4930.09
Forgiveness Paid Date 2021-07-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State