Search icon

JOHN A. VASSILAROS & SON, INC.

Company Details

Name: JOHN A. VASSILAROS & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1955 (70 years ago)
Entity Number: 103741
ZIP code: 10128
County: Queens
Place of Formation: New York
Principal Address: 1185 Park Avenue Apt 9C, New York, NY, United States, 10128
Address: 1185 Park Avenue Apt 9C, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT STOCKEL Chief Executive Officer 1185 PARK AVENUE APT 9C, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
ROBERT STOCKEL DOS Process Agent 1185 Park Avenue Apt 9C, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2023-12-30 2023-12-30 Address 18-13 41ST STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-12-30 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-12-30 2023-12-30 Address 1185 PARK AVENUE APT 9C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2021-06-03 2023-12-30 Address 18-13 41ST STREET, 200 PARK AVENUE SOUTH, SUITE 1, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2021-06-03 2023-12-30 Address 18-13 41ST STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2018-09-14 2021-06-03 Address 29-05 120TH STREET, FLUSHING, NY, 11354, 9856, USA (Type of address: Chief Executive Officer)
2016-08-17 2021-06-03 Address C/O MUCHNICK, GOLIEB & GOLIEB,, 200 PARK AVENUE SOUTH, SUITE 1, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2016-08-17 2018-09-14 Address 29-05 120TH STREET, FLUSHING, NY, 11354, 9856, USA (Type of address: Chief Executive Officer)
2007-07-11 2016-08-17 Address 29-05 120TH STREET, FLUSHING, NY, 11354, 9856, USA (Type of address: Service of Process)
2007-07-11 2016-08-17 Address 29-05 120TH STREET, FLUSHING, NY, 11354, 9856, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231230016463 2023-12-30 BIENNIAL STATEMENT 2023-12-30
210603060152 2021-06-03 BIENNIAL STATEMENT 2021-06-01
191216060443 2019-12-16 BIENNIAL STATEMENT 2019-06-01
180914006003 2018-09-14 BIENNIAL STATEMENT 2017-06-01
160817006106 2016-08-17 BIENNIAL STATEMENT 2015-06-01
130722002044 2013-07-22 BIENNIAL STATEMENT 2013-06-01
110630003015 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090619002226 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070711002694 2007-07-11 BIENNIAL STATEMENT 2007-06-01
050912002611 2005-09-12 BIENNIAL STATEMENT 2005-06-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
VASSILAROS 71262044 1928-02-21 243739 1928-06-26
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2018-07-07

Mark Information

Mark Literal Elements VASSILAROS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.15.05 - Smoke; Steam; Vapor, 02.01.01 - Busts of men facing forward; Heads of men facing forward; Men - heads, portraiture, or busts facing forward; Portraiture of men facing forward, 02.01.34 - Monsters (not robots); Other grotesque including men formed by plants or objects, 04.07.02 - Objects forming a person; Person formed by objects, 11.03.03 - Coffee cups, 25.01.25 - Borders, ornamental; Other framework and ornamental borders, 26.11.28 - Miscellaneous designs with overall rectangular shape; Rectangular shapes (miscellaneous overall shape), 26.17.07 - Heat, lines depicting; Lines depicting speed, propulsion, heat or wind; Propulsion, lines depicting; Speed, lines depicting; Wind, lines depicting, 27.03.05 - Objects forming letters or numerals

Goods and Services

For COFFEE
International Class(es) 030
U.S Class(es) 046 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use Feb. 01, 1928
Use in Commerce Feb. 01, 1928

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name JOHN A. VASSILAROS & SON, INC.
Owner Address 29-05 120th STREET FLUSHING, NEW YORK UNITED STATES 11354
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Bassam N. Ibrahim
Docket Number 1031191-004
Attorney Email Authorized Yes
Attorney Primary Email Address bassam.ibrahim@bipc.com
Fax (703) 836-2021
Phone (703) 836-6620
Correspondent e-mail bassam.ibrahim@bipc.com
Correspondent Name/Address Bassam N. Ibrahim, Buchanan Ingersoll & Rooney, P.C., 1737 King Street, Suite 500, Alexandria, VIRGINIA UNITED STATES 22314-2727
Correspondent e-mail Authorized Yes
Fax (703) 836-2021
Phone (703) 836-6620
Domestic Representative Name Bassam N. Ibrahim
Domestic Representative e-mail bassam.ibrahim@bipc.com
Domestic Representative e-mail Authorized Yes

Prosecution History

Date Description
2018-07-08 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2018-07-07 REGISTERED AND RENEWED (FIFTH RENEWAL - 10 YRS)
2018-07-07 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2018-07-07 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2018-06-26 TEAS SECTION 8 & 9 RECEIVED
2017-06-26 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2009-01-12 CASE FILE IN TICRS
2008-07-19 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2008-07-19 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2008-06-27 ASSIGNED TO PARALEGAL
2008-06-10 TEAS SECTION 8 & 9 RECEIVED
1988-06-26 REGISTERED AND RENEWED (THIRD RENEWAL - 20 YRS)
1988-06-15 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1968-06-26 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2018-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1954547107 2020-04-10 0202 PPP 29-05 120th Street 0.0, Flushing, NY, 11354-2505
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 737997
Loan Approval Amount (current) 737997
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 N
Business Age Description New Business or 2 years or less
Project Address Flushing, QUEENS, NY, 11354-2505
Project Congressional District NY-14
Number of Employees 35
NAICS code 311920
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 751879.13
Forgiveness Paid Date 2022-03-03
4993468709 2021-04-02 0202 PPS 1813 41st St, Astoria, NY, 11105-1024
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 727167
Loan Approval Amount (current) 727167
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 N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1024
Project Congressional District NY-14
Number of Employees 39
NAICS code 311920
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 731601.1
Forgiveness Paid Date 2021-11-16

Date of last update: 19 Mar 2025

Sources: New York Secretary of State