Search icon

ROCKET JEWELRY BOX, INC.

Company Details

Name: ROCKET JEWELRY BOX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1956 (69 years ago)
Entity Number: 108512
ZIP code: 10523
County: Bronx
Place of Formation: New York
Address: 375 EXECUTIVE BLVD, SUITE W-4, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROCKET JEWELRY BOX, INC. PROFIT SHARING AND 401(K) PLAN FOR EMPLOYEES 2023 131831418 2024-10-10 ROCKET JEWELRY BOX, INC 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1966-05-01
Business code 339900
Sponsor’s telephone number 8007625521
Plan sponsor’s address 565 TAXTER RD., SUITE 560, ELMSFORD, NY, 10523
ROCKET JEWELRY BOX, INC. PROFIT SHARING AND 401(K) PLAN FOR EMPLOYEES 2022 131831418 2023-07-27 ROCKET JEWELRY BOX, INC 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1966-05-01
Business code 339900
Sponsor’s telephone number 8007625521
Plan sponsor’s address 565 TAXTER RD. SUITE 560, ELMSFORD, NY, 10523
ROCKET JEWELRY BOX, INC. PROFIT SHARING AND 401(K) PLAN FOR EMPLOYEES 2021 131831418 2022-08-24 ROCKET JEWELRY BOX, INC 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1966-05-01
Business code 339900
Sponsor’s telephone number 7182925370
Plan sponsor’s address 375 EXECUTIVE BLVD, SUITE W-4, ELMSFORD, NY, 10523
ROCKET JEWELRY BOX, INC. PROFIT SHARING AND 401(K) PLAN FOR EMPLOYEES 2020 131831418 2021-11-19 ROCKET JEWELRY BOX, INC 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1966-05-01
Business code 339900
Sponsor’s telephone number 7182925370
Plan sponsor’s address 375 EXECUTIVE BLVD, SUITE W-4, ELMSFORD, NY, 10523
ROCKET JEWELRY BOX, INC. PROFIT SHARING AND 401(K) PLAN FOR EMPLOYEES 2019 131831418 2020-10-27 ROCKET JEWELRY BOX, INC 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1966-05-01
Business code 339900
Sponsor’s telephone number 7182925370
Plan sponsor’s address 375 EXECUTIVE BLVD, SUITE W-4, ELMSFORD, NY, 10523
ROCKET JEWELRY BOX, INC. PROFIT SHARING AND 401(K) PLAN FOR EMPLOYEES 2018 131831418 2020-01-17 ROCKET JEWELRY BOX, INC 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1966-05-01
Business code 339900
Sponsor’s telephone number 7182925370
Plan sponsor’s address 375 EXECUTIVE BLVD, SUITE W-4, ELMSFORD, NY, 10523
ROCKET JEWELRY BOX, INC. PROFIT SHARING AND 401(K) PLAN FOR EMPLOYEES 2017 131831418 2018-09-10 ROCKET JEWELRY BOX, INC 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1966-05-01
Business code 339900
Sponsor’s telephone number 7182925370
Plan sponsor’s address 375 EXECUTIVE BLVD, SUITE W-4, ELMSFORD, NY, 10523
ROCKET JEWELRY BOX, INC. PROFIT SHARING AND 401(K) PLAN FOR EMPLOYEES 2016 131831418 2017-07-27 ROCKET JEWELRY BOX, INC 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1966-05-01
Business code 339900
Sponsor’s telephone number 7182925370
Plan sponsor’s address 375 EXECUTIVE BLVD, SUITE W-4, ELMSFORD, NY, 10523
ROCKET JEWELRY BOX, INC. PROFIT SHARING AND 401K PLAN FOR EMPLOYEES 2015 131831418 2016-09-08 ROCKET JEWELRY BOX, INC 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1966-05-01
Business code 339900
Sponsor’s telephone number 7182925370
Plan sponsor’s address 125 E. 144TH STREET, BRONX, NY, 10451
ROCKET JEWELRY BOX, INC. PROFIT SHARING AND 401K PLAN FOR EMPLOYEES 2014 131831418 2015-11-24 ROCKET JEWELRY BOX, INC 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1966-05-01
Business code 339900
Sponsor’s telephone number 7182925370
Plan sponsor’s address 125 E. 144TH STREET, BRONX, NY, 10451

Signature of

Role Plan administrator
Date 2015-11-24
Name of individual signing MARISSA MAYID

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 375 EXECUTIVE BLVD, SUITE W-4, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
MICHAEL KAPLAN Chief Executive Officer 375 EXECUTIVE BLVD, SUITE W-4, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2017-09-28 2019-06-27 Address 375 EXECUTIVE BLVD, SUITE W-4, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2006-05-26 2017-09-28 Address 125 E 144TH ST, PO BOX 597, BRONX, NY, 10451, USA (Type of address: Principal Executive Office)
2006-05-26 2017-09-28 Address 125 E 144TH ST, PO BOX 597, NEW YORK, NY, 10451, USA (Type of address: Service of Process)
2006-05-26 2017-09-28 Address 125 E 144TH ST, PO BOX 597, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2004-09-17 2006-05-26 Address 125 E 144TH ST, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2004-09-17 2006-05-26 Address 125 E 144TH ST, BRONX, NY, 10451, USA (Type of address: Principal Executive Office)
2004-09-17 2006-05-26 Address 125 E 144TH ST, NEW YORK, NY, 10030, USA (Type of address: Service of Process)
1956-05-10 2004-09-17 Address 125 EAST 144TH ST., NEW YORK, NY, 10030, USA (Type of address: Service of Process)
1956-05-10 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190627060343 2019-06-27 BIENNIAL STATEMENT 2018-05-01
170928002036 2017-09-28 BIENNIAL STATEMENT 2016-05-01
100603003197 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080523002742 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060526002052 2006-05-26 BIENNIAL STATEMENT 2006-05-01
040917002180 2004-09-17 BIENNIAL STATEMENT 2004-05-01
B266307-2 1985-09-12 ASSUMED NAME CORP INITIAL FILING 1985-09-12
17910 1956-05-10 CERTIFICATE OF INCORPORATION 1956-05-10

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ROCKET 73601956 1986-06-02 1421099 1986-12-16
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 2007-09-22
Publication Date 1986-09-23
Date Cancelled 2007-09-22

Mark Information

Mark Literal Elements ROCKET
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 JEWELRY PRESENTATION BOXES NOT OF PRECIOUS METAL
International Class(es) 020 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
First Use 1954
Use in Commerce 1954

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 ROCKET JEWELRY BOX, INC.
Owner Address 125 EAST 144TH STREET BRONX, NEW YORK UNITED STATES 10451
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ROBERT B.G. HOROWITZ
Correspondent Name/Address ROBERT B G HOROWITZ, COOPER & DUNHAM, 1185 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2007-09-22 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-09-26 CASE FILE IN TICRS
1993-02-19 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-12-24 RESPONSE RECEIVED TO POST REG. ACTION
1992-11-24 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1992-08-14 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-12-16 REGISTERED-PRINCIPAL REGISTER
1986-09-23 PUBLISHED FOR OPPOSITION
1986-08-24 NOTICE OF PUBLICATION
1986-07-29 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-07-28 EXAMINER'S AMENDMENT MAILED
1986-07-23 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-09-26
ROCKET 73061389 1975-08-25 1057057 1977-01-25
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 1983-06-21
Date Cancelled 1983-06-21

Mark Information

Mark Literal Elements ROCKET
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 DECORATIVE JEWELRY BOXES
International Class(es) 020 - Primary Class
U.S Class(es) 032
Class Status SECTION 8 - CANCELLED
First Use 1954
Use in Commerce 1954

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 ROCKET JEWELRY BOX, INC.
Owner Address 123 E. 144TH ST. BRONX, N.Y. 10481 BRONX, NEW YORK UNITED STATES 10481
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1983-06-21 CANCELLED SEC. 8 (6-YR)
1983-06-21 CANCELLED SEC. 8 (6-YR)
1983-06-21 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1985-09-07
YOUNG YEARS 72279748 1967-09-06 852103 1968-07-09
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements YOUNG YEARS
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 JEWELRY BOXES
International Class(es) 021
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 01, 1965
Use in Commerce Jun. 01, 1965

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 ROCKET JEWELRY BOX, INC.
Owner Address 125-129 E. 144TH ST. NEW YORK, NEW YORK UNITED STATES 10451
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-03-23
CHAMPAGNE 72223003 1965-07-09 818500 1966-11-15
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-02-15

Mark Information

Mark Literal Elements CHAMPAGNE
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 BOX FOR JEWELRY AND THE LIKE
International Class(es) 021
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 20, 1964
Use in Commerce Oct. 20, 1964

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 ROCKET JEWELRY BOX, INC.
Owner Address 125-129 E. 144TH ST. NEW YORK, N. Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-02-15 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307661769 0216000 2004-11-15 125 EAST 144TH STREET, BRONX, NY, 10451
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2004-11-15
Emphasis N: AMPUTATE
Case Closed 2005-01-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2004-11-16
Abatement Due Date 2005-01-05
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 00
304379274 0216000 2002-01-11 125 EAST 144TH STREET, BRONX, NY, 10451
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2002-01-11
Emphasis N: DI2001NR
Case Closed 2002-03-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2002-01-25
Abatement Due Date 2002-02-21
Current Penalty 100.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 48
Gravity 00
803759 0215600 1987-02-06 125 EAST 144 STREET, BRONX, NY, 10451
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1987-02-06
Case Closed 1987-02-09
11887189 0215600 1983-01-25 125 129 E 144 ST, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-01-25
Case Closed 1983-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6069767005 2020-04-06 0202 PPP 375 Executive Blvd, ELMSFORD, NY, 10523-1205
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278700
Loan Approval Amount (current) 278700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMSFORD, WESTCHESTER, NY, 10523-1205
Project Congressional District NY-16
Number of Employees 18
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 280356.93
Forgiveness Paid Date 2020-11-27
9314698307 2021-01-30 0202 PPS 375 Executive Blvd Ste W-4, Elmsford, NY, 10523-1228
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278637
Loan Approval Amount (current) 278637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-1228
Project Congressional District NY-16
Number of Employees 18
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 280751.59
Forgiveness Paid Date 2021-11-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1101685 Other Contract Actions 2011-03-11 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-11
Termination Date 2011-06-02
Section 1332
Sub Section OC
Status Terminated

Parties

Name ARTISTIC PLASTIC & FIXTURES, I
Role Defendant
Name ROCKET JEWELRY BOX, INC.
Role Plaintiff

Date of last update: 19 Mar 2025

Sources: New York Secretary of State