Search icon

NATIONAL COMBUSTION CO., INC.

Headquarter

Company Details

Name: NATIONAL COMBUSTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1986 (39 years ago)
Entity Number: 1069439
ZIP code: 11433
County: Queens
Place of Formation: New York
Principal Address: 40 TEHAMA STREET, 3C, BROOKLYN, NY, United States, 11218
Address: 104-11 180TH STREET, JAMAICA, NY, United States, 11433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL COMBUSTION CO., INC., ILLINOIS CORP_20577363 ILLINOIS

Chief Executive Officer

Name Role Address
DANIEL A ORR Chief Executive Officer 104-11 180TH STREET, JAMAICA, NY, United States, 11433

DOS Process Agent

Name Role Address
NATIONAL COMBUSTION CO., INC. DOS Process Agent 104-11 180TH STREET, JAMAICA, NY, United States, 11433

Filings

Filing Number Date Filed Type Effective Date
211213001556 2021-12-13 BIENNIAL STATEMENT 2021-12-13
950724002175 1995-07-24 BIENNIAL STATEMENT 1994-03-01
B408090-3 1986-10-01 CERTIFICATE OF AMENDMENT 1986-10-01
B339808-6 1986-03-28 CERTIFICATE OF INCORPORATION 1986-03-28

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FUTURA 73418539 1983-03-23 1280653 1984-06-05
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2005-03-12
Publication Date 1984-03-13
Date Cancelled 2005-03-12

Mark Information

Mark Literal Elements FUTURA
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 Oil, Gas, and Combination Oil and Gas Commercial Water Heaters
International Class(es) 011 - Primary Class
U.S Class(es) 034
Class Status SECTION 8 - CANCELLED
First Use Feb. 03, 1983
Use in Commerce Feb. 03, 1983

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 NATIONAL COMBUSTION CO., INC.
Owner Address 59-12 54TH STREET MASPETH, NEW YORK UNITED STATES 11378
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name NORMAN E. LEHRER
Correspondent Name/Address MORMAN E LEHRER, 1205 N KINGS HWY, CHERRY HILL, NEW JERSEY UNITED STATES 08034

Prosecution History

Date Description
2005-03-12 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-08-14 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-06-05 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-06-05 REGISTERED-PRINCIPAL REGISTER
1984-03-13 PUBLISHED FOR OPPOSITION
1984-01-26 NOTICE OF PUBLICATION
1983-12-22 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-11-01 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-08-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100220821 0215600 1986-02-19 45-03 JUNCTION BLVD, CORONA, NY, 11368
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-02-19
Case Closed 1986-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8088168504 2021-03-08 0202 PPS 10411 180th St, Jamaica, NY, 11433-1816
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54138.6
Loan Approval Amount (current) 54138.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87076
Servicing Lender Name Carver Federal Savings Bank
Servicing Lender Address 75 W 125th St, NEW YORK CITY, NY, 10027-4512
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11433-1816
Project Congressional District NY-05
Number of Employees 4
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 87076
Originating Lender Name Carver Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54556.67
Forgiveness Paid Date 2021-12-14
5051227407 2020-05-11 0202 PPP 104-11 180th Street, Jamaica, NY, 11433-1816
Loan Status Date 2020-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51964
Loan Approval Amount (current) 51964
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87076
Servicing Lender Name Carver Federal Savings Bank
Servicing Lender Address 75 W 125th St, NEW YORK CITY, NY, 10027-4512
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11433-1816
Project Congressional District NY-05
Number of Employees 4
NAICS code 332410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 87076
Originating Lender Name Carver Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52350.84
Forgiveness Paid Date 2021-02-11

Date of last update: 27 Feb 2025

Sources: New York Secretary of State