Search icon

2578 VAPE PLUS DISTRIBUTION CORP

Company Details

Name: 2578 VAPE PLUS DISTRIBUTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2018 (7 years ago)
Entity Number: 5288625
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 2578 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2578 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

Filings

Filing Number Date Filed Type Effective Date
180216010585 2018-02-16 CERTIFICATE OF INCORPORATION 2018-02-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-17 No data 2578 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11207 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5877488603 2021-03-20 0202 PPP 2578 Atlantic Ave, Brooklyn, NY, 11207-2413
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17276
Loan Approval Amount (current) 17276
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-2413
Project Congressional District NY-08
Number of Employees 5
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17364.98
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State