Search icon

JALBERT PRODUCTIONS, INC.

Company Details

Name: JALBERT PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1986 (39 years ago)
Entity Number: 1047515
ZIP code: 11743
County: New York
Place of Formation: New York
Address: 775 PARK AVE, SUITE 230, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOE JAY JALBERT Chief Executive Officer 775 PARK AVE, SUITE 230, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 775 PARK AVE, SUITE 230, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1986-01-03 1993-02-19 Address 7 BOUTON RD, LLOYD HARBOR, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040116002450 2004-01-16 BIENNIAL STATEMENT 2004-01-01
020124002650 2002-01-24 BIENNIAL STATEMENT 2002-01-01
000217003165 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980116002305 1998-01-16 BIENNIAL STATEMENT 1998-01-01
940317002586 1994-03-17 BIENNIAL STATEMENT 1994-01-01
930219003031 1993-02-19 BIENNIAL STATEMENT 1993-01-01
B306551-3 1986-01-03 CERTIFICATE OF INCORPORATION 1986-01-03

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
JALBERT PRODUCTIONS 73463792 1984-02-02 No data No data
Register Principal
Mark Type Service Mark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1985-01-16

Mark Information

Mark Literal Elements JALBERT PRODUCTIONS
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CREATION, PRODUCTION, DISTRIBUTION AND LICENSING OF ENTERTAINMENT, COMMERCIAL AND CORPORATE FILMS AND VIDEO PROGRAMS
International Class(es) 041 - Primary Class
U.S Class(es) 107
Class Status ABANDONED
First Use Jan. 01, 1970
Use in Commerce Jan. 01, 1970

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 JALBERT PRODUCTIONS, INC.
Owner Address 21 EAST 40TH STREET NEW YORK, NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name HAROLD D. STEINBERG
Correspondent Name/Address HAROLD D STEINBERG, 60 E 42ND ST, 10165, NEW YORK, NEW YORK UNITED STATES 10165

Prosecution History

Date Description
1985-01-16 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1984-06-20 NON-FINAL ACTION MAILED
1984-05-25 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6285007103 2020-04-14 0235 PPP 230 NEW YORK AVE, HUNTINGTON, NY, 11743-2748
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15825
Loan Approval Amount (current) 15825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-2748
Project Congressional District NY-01
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16006.11
Forgiveness Paid Date 2021-06-04
5643078301 2021-01-25 0235 PPS 230 New York Ave, Huntington, NY, 11743-2748
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15825
Loan Approval Amount (current) 15825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-2748
Project Congressional District NY-01
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15966.55
Forgiveness Paid Date 2021-12-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State