Search icon

AQUAVIT INC.

Company Details

Name: AQUAVIT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1986 (39 years ago)
Entity Number: 1079658
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 65 EAST 55TH ST, NEW YORK, NY, United States, 10022
Address: 65 E55th St, New York, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 65 E55th St, New York, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
HAKAN SWAHN Chief Executive Officer 65 EAST 55TH ST, NEW YORK, NY, United States, 10022

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106905 Alcohol sale 2022-11-02 2022-11-02 2024-11-30 65 E 55TH ST, NEW YORK, New York, 10022 Restaurant

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 65 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-08-08 2024-05-02 Address 65 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-08-08 2024-05-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-08-08 2024-05-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-08-08 2024-05-02 Address 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-08-08 2023-08-08 Address 65 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-07-26 2023-08-08 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-07-26 2023-08-08 Address 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-07-26 2023-07-26 Address 65 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-07-26 2023-08-08 Address 65 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240502002927 2024-05-02 BIENNIAL STATEMENT 2024-05-02
230808004116 2023-08-08 CERTIFICATE OF CHANGE BY ENTITY 2023-08-08
230726003176 2023-07-26 BIENNIAL STATEMENT 2022-05-01
160510006067 2016-05-10 BIENNIAL STATEMENT 2016-05-01
151106006194 2015-11-06 BIENNIAL STATEMENT 2014-05-01
120801006147 2012-08-01 BIENNIAL STATEMENT 2012-05-01
100315002075 2010-03-15 BIENNIAL STATEMENT 2008-05-01
031217002689 2003-12-17 BIENNIAL STATEMENT 2002-05-01
960520002220 1996-05-20 BIENNIAL STATEMENT 1996-05-01
930816002388 1993-08-16 BIENNIAL STATEMENT 1993-05-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
AQUAVIT 73689635 1987-10-14 1494677 1988-06-28
Trademark image
Register Principal
Mark Type Service Mark
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 1995-01-02
Publication Date 1988-04-05
Date Cancelled 1995-01-02

Mark Information

Mark Literal Elements AQUAVIT
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For RESTAURANT SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
First Use Sep. 07, 1986
Use in Commerce Sep. 07, 1986

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 AQUAVIT INC.
Owner Address 13 WEST 54TH STREET NEW YORK, NEW YORK UNITED STATES 10019
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name F. SEDGWICK BROWNE
Correspondent Name/Address F SEDGWICK BROWNE, LORD, DAY & LORD, 25 BROADWAY, NEW YORK, NEW YORK UNITED STATES 10004

Prosecution History

Date Description
1995-01-02 CANCELLED SEC. 8 (6-YR)
1988-06-28 REGISTERED-PRINCIPAL REGISTER
1988-04-05 PUBLISHED FOR OPPOSITION
1988-03-04 NOTICE OF PUBLICATION
1988-01-26 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-01-21 EXAMINER'S AMENDMENT MAILED
1988-01-12 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9359488307 2021-01-30 0202 PPS 65 E 55th St, New York, NY, 10022-3219
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1073301
Loan Approval Amount (current) 1073301
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 New York, NEW YORK, NY, 10022-3219
Project Congressional District NY-12
Number of Employees 45
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 1087003.97
Forgiveness Paid Date 2022-05-12
2429927208 2020-04-16 0202 PPP 65 E 55th St, New York, NY, 10022-3219
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 821800
Loan Approval Amount (current) 821800
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 New York, NEW YORK, NY, 10022-3219
Project Congressional District NY-12
Number of Employees 55
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 827792.84
Forgiveness Paid Date 2021-11-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State