Search icon

BROADWAY TOBACCO HOUSE INC

Company Details

Name: BROADWAY TOBACCO HOUSE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2016 (9 years ago)
Entity Number: 5005595
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2802 BROADWAY, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-865-8359

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROADWAY TOBACCO HOUSE INC DOS Process Agent 2802 BROADWAY, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-127194 No data Alcohol sale 2022-10-06 2022-10-06 2025-11-30 2802 BROADWAY, NEW YORK, New York, 10025 Grocery Store
2067251-1-DCA Active Business 2018-03-05 No data 2023-11-30 No data No data
2046501-1-DCA Active Business 2016-12-15 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
160908010389 2016-09-08 CERTIFICATE OF INCORPORATION 2016-09-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3593144 CL VIO INVOICED 2023-02-03 150 CL - Consumer Law Violation
3470355 TS VIO INVOICED 2022-08-04 50 TS - State Fines (Tobacco)
3470356 OL VIO INVOICED 2022-08-04 500 OL - Other Violation
3470354 SS VIO INVOICED 2022-08-04 250 SS - State Surcharge (Tobacco)
3382856 RENEWAL INVOICED 2021-10-22 200 Tobacco Retail Dealer Renewal Fee
3373225 RENEWAL INVOICED 2021-09-27 200 Electronic Cigarette Dealer Renewal
3106315 RENEWAL INVOICED 2019-10-24 200 Tobacco Retail Dealer Renewal Fee
3085373 RENEWAL INVOICED 2019-09-16 200 Electronic Cigarette Dealer Renewal
2734401 LICENSE INVOICED 2018-01-26 200 Electronic Cigarette Dealer License Fee
2692017 RENEWAL INVOICED 2017-11-09 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-01 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2022-07-27 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 1 No data No data
2022-07-27 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-08-01
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:
12262.00
Total Face Value Of Loan:
12262.00
Date:
2020-07-21
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:
-11742.70
Total Face Value Of Loan:
0.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12262
Current Approval Amount:
12262
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12434.68

Date of last update: 24 Mar 2025

Sources: New York Secretary of State