Search icon

TOBACCO KING, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: TOBACCO KING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Jun 2013
Business ALEI: 1110605
Annual report due: 31 Mar 2025
Business address: 67 Celentano Dr, Naugatuck, CT, 06770-5214, United States
Mailing address: 3450 WHITNEY AVE, HAMDEN, CT, United States, 06518
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: syedazizct@yahoo.com

Industry & Business Activity

NAICS

459991 Tobacco, Electronic Cigarette, and Other Smoking Supplies Retailers

This U.S. industry comprises establishments primarily engaged in retailing cigarettes, electronic cigarettes, cigars, tobacco, pipes, and other smokers' supplies. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER M. LERNER Agent 270 AMITY RD, STE 124, WOODBRIDGE, CT, 06525, United States 270 AMITY RD, STE 124, WOODBRIDGE, CT, 06525, United States +1 203-397-1369 syedazizct@yahoo.com 54 VALLEY ROAD, BETHANY, CT, 06524, United States

Officer

Name Role Business address Residence address
SYED RAHMAN Officer 3450 Whitney Ave, Hamden, CT, 06518-1933, United States 67 CELENTANO DRIVE, NAUGATUCK, CT, 06770, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ECD.00233 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT INACTIVE - 2016-02-26 2016-02-26 2017-02-28
ECD.00119 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2016-02-25 2024-03-01 2025-02-28
LSA.114297 LOTTERY SALES AGENT ACTIVE CURRENT 2013-08-08 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012164175 2024-12-25 - Annual Report Annual Report -
BF-0010822149 2023-08-20 - Annual Report Annual Report -
BF-0009595094 2023-08-20 - Annual Report Annual Report 2020
BF-0009842247 2023-08-20 - Annual Report Annual Report -
BF-0011306930 2023-08-20 - Annual Report Annual Report -
BF-0011891741 2023-07-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006551685 2019-05-06 - Annual Report Annual Report 2016
0006551686 2019-05-06 - Annual Report Annual Report 2017
0006551690 2019-05-06 - Annual Report Annual Report 2018
0006551681 2019-05-06 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6294047302 2020-04-30 0156 PPP 3450 WHITNEY AVE, HAMDEN, CT, 06518-1933
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9037
Loan Approval Amount (current) 9037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMDEN, NEW HAVEN, CT, 06518-1933
Project Congressional District CT-03
Number of Employees 2
NAICS code 453991
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9139.01
Forgiveness Paid Date 2021-06-24
3471728310 2021-01-22 0156 PPS 3450 Whitney Ave, Hamden, CT, 06518-1933
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12360
Loan Approval Amount (current) 12360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06518-1933
Project Congressional District CT-03
Number of Employees 2
NAICS code 453991
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12522.54
Forgiveness Paid Date 2022-05-31
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information