Search icon

BIG APPLE SMOKE SHOP AND ORGANIC CORP

Company Details

Name: BIG APPLE SMOKE SHOP AND ORGANIC CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2016 (9 years ago)
Entity Number: 5009784
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 3542 BROADWAY, NEW YORK, NY, United States, 10035

Contact Details

Phone +1 929-422-9519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIG APPLE SMOKE SHOP AND ORGANIC CORP DOS Process Agent 3542 BROADWAY, NEW YORK, NY, United States, 10035

Licenses

Number Status Type Date Last renew date End date Address Description
0081-25-102385 No data Alcohol sale 2025-02-06 2025-02-06 2028-01-31 3542 Broadway, New York, NY, 10031 Grocery Store
0524-24-39068 No data Alcohol sale 2024-12-12 2024-12-12 2025-03-12 3542 Broadway, New York, NY, 10031 Temporary retail
0524-24-27293 No data Alcohol sale 2024-09-05 2024-09-05 2024-12-12 3542 Broadway, New York, NY, 10031 Temporary retail
0524-24-17877 No data Alcohol sale 2024-06-14 2024-06-14 2024-09-12 3542 Broadway, New York, New York, 10031 Temporary retail
2074105-1-DCA Active Business 2018-06-21 No data 2023-11-30 No data No data
2066337-1-DCA Active Business 2018-02-20 No data 2023-12-31 No data No data

History

Start date End date Type Value
2016-09-16 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160916010279 2016-09-16 CERTIFICATE OF INCORPORATION 2016-09-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-10 No data 3542 BROADWAY, Manhattan, NEW YORK, NY, 10031 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-09 No data 3542 BROADWAY, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-04 No data 3542 BROADWAY, Manhattan, NEW YORK, NY, 10031 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-02 No data 3542 BROADWAY, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-29 No data 3542 BROADWAY, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-12 No data 3542 BROADWAY, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-02 No data 3542 BROADWAY, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-25 No data 3542 BROADWAY, Manhattan, NEW YORK, NY, 10031 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-19 No data 3542 BROADWAY, Manhattan, NEW YORK, NY, 10031 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-10 No data 3542 BROADWAY, Manhattan, NEW YORK, NY, 10031 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
3667610 TP VIO INVOICED 2023-07-07 2000 TP - Tobacco Fine Violation
3628598 TS VIO CREDITED 2023-04-12 1875 TS - State Fines (Tobacco)
3628599 TP VIO CREDITED 2023-04-12 1750 TP - Tobacco Fine Violation
3628597 SS VIO CREDITED 2023-04-12 250 SS - State Surcharge (Tobacco)
3534624 TS VIO INVOICED 2022-10-05 50 TS - State Fines (Tobacco)
3534623 SS VIO INVOICED 2022-10-05 250 SS - State Surcharge (Tobacco)
3534625 OL VIO INVOICED 2022-10-05 500 OL - Other Violation
3526598 LICENSEDOC15 INVOICED 2022-09-26 15 License Document Replacement
3379698 RENEWAL INVOICED 2021-10-11 200 Tobacco Retail Dealer Renewal Fee
3372287 RENEWAL INVOICED 2021-09-22 200 Electronic Cigarette Dealer Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-04-10 Default Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data No data 1
2023-04-10 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2023-04-10 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
2022-10-04 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
2022-10-04 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
2018-01-10 Pleaded SOLD OR OFFERED FOR SALE A LITTLE CIGAR THAT WAS NOT IN A PACKAGE OF AT LEAST 20 LITTLE CIGARS 1 1 No data No data
2018-01-10 Pleaded 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 1 No data No data
2018-01-10 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 4 4 No data No data
2018-01-10 Pleaded SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS THROUGH A MULTI-PACKAGE DISCOUNT 1 1 No data No data
2017-05-10 Pleaded UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8006507903 2020-06-18 0202 PPP 3542 BROADWAY, NEW YORK, NY, 10031
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
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, 10031-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12121.52
Forgiveness Paid Date 2021-06-28
7422108401 2021-02-11 0202 PPS 3542 Broadway, New York, NY, 10031-3202
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11520
Loan Approval Amount (current) 11520
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, 10031-3202
Project Congressional District NY-13
Number of Employees 5
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11589.93
Forgiveness Paid Date 2021-09-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State