Search icon

GRAND CENTRAL OYSTER BAR, INC.

Company Details

Name: GRAND CENTRAL OYSTER BAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1986 (39 years ago)
Entity Number: 1091251
ZIP code: 10017
County: New York
Place of Formation: New York
Address: GRAND CENTRAL TERMINAL, LOWER LEVEL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 150000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SNCVVF2LDQF1 2022-06-21 89 E 42ND STREET, NEW YORK, NY, 10017, 5503, USA 89 E 42ND STREET, GRAND CENTRAL TERMINAL, LOWER LEVEL, NEW YORK, NY, 10017, 5503, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-22
Entity Start Date 1986-06-17
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JANET E WAGNER-POCCIA
Role PRESIDENT
Address 285 COLUMBUS AVENUE, WEST HARRISON, NY, 10604, USA
Title ALTERNATE POC
Name MOHAMMED LAWAL
Role VICE PRESIDENT
Address 801 BRONX RIVER ROAD, APT # 1A, BRONXVILLE, NY, 10708, USA
Government Business
Title PRIMARY POC
Name JANET E WAGNER-POCCIA
Role PRESIDENT
Address 285 COLUMBUS AVE, WEST HARRISON, NY, 10604, USA
Title ALTERNATE POC
Name SANFORD P INGBER
Role VICE PRESIDENT
Address 6 ONTARIO AVENUE, PLAINVIEW, NY, 11803, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRAND CENTRAL OYSTER BAR, INC. EMPLOYEE STOCK OWNERSHIP PLAN 2023 134010658 2024-09-25 GRAND CENTRAL OYSTER BAR, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 722511
Sponsor’s telephone number 2124906650
Plan sponsor’s mailing address GRAND CENTRAL TERMINAL, LOWER LEVEL, NEW YORK, NY, 10017
Plan sponsor’s address 89 E 42ND STREET, NEW YORK, NY, 10017

Number of participants as of the end of the plan year

Active participants 11
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 8
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 23
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
GRAND CENTRAL OYSTER BAR, INC. EMPLOYEE STOCK OWNERSHIP PLAN 2014 134010658 2015-10-15 GRAND CENTRAL OYSTER BAR, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 722511
Sponsor’s telephone number 2124906650
Plan sponsor’s mailing address GRAND CENTRAL TERMINAL, NEW YORK, NY, 10017
Plan sponsor’s address GRAND CENTRAL TERMINAL, NEW YORK, NY, 10017

Number of participants as of the end of the plan year

Active participants 17
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 22
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing JANET POCCIA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-15
Name of individual signing JANET POCCIA
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
JANET POCCIA Chief Executive Officer GRAND CENTRAL TERMINAL, LOWER LEVEL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
GRAND CENTRAL OYSTER BAR, INC. DOS Process Agent GRAND CENTRAL TERMINAL, LOWER LEVEL, NEW YORK, NY, United States, 10017

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131634 Alcohol sale 2023-05-30 2023-05-30 2025-07-31 GRAND CENTRAL TERMINAL, NEW YORK, New York, 10017 Restaurant
0423-23-131630 Alcohol sale 2023-05-30 2023-05-30 2025-07-31 GRAND CENTRAL TERMINAL, NEW YORK, New York, 10017 Additional Bar

History

Start date End date Type Value
2024-01-11 2024-01-11 Address GRAND CENTRAL TERMINAL, LOWER LEVEL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-01-07 2024-01-11 Address GRAND CENTRAL TERMINAL, LOWER LEVEL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-07-06 2021-01-07 Address GRAND CENTRAL TERMINAL, LOWER LEVEL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-07-06 2024-01-11 Address GRAND CENTRAL TERMINAL, LOWER LEVEL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-06-25 2012-07-06 Address GRAND CENTRAL TERMINAL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-12-21 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 150000, Par value: 0
2000-06-26 2012-07-06 Address GRAND CENTRAL TERMINAL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-06-26 2012-07-06 Address GRAND CENTRAL TERMINAL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2000-06-26 2008-06-25 Address GRAND CENTRAL TERMINAL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-03-16 2007-12-21 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240111003667 2024-01-11 BIENNIAL STATEMENT 2024-01-11
210107061436 2021-01-07 BIENNIAL STATEMENT 2020-06-01
180615006183 2018-06-15 BIENNIAL STATEMENT 2018-06-01
170119006153 2017-01-19 BIENNIAL STATEMENT 2016-06-01
140619006486 2014-06-19 BIENNIAL STATEMENT 2014-06-01
120706006409 2012-07-06 BIENNIAL STATEMENT 2012-06-01
100629002968 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080625002221 2008-06-25 BIENNIAL STATEMENT 2008-06-01
071221000217 2007-12-21 CERTIFICATE OF AMENDMENT 2007-12-21
060608002746 2006-06-08 BIENNIAL STATEMENT 2006-06-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CHEESECAKE LOVERS' CLUB 73514342 1984-12-19 1388633 1986-04-01
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 2007-01-06
Publication Date 1986-01-07
Date Cancelled 2007-01-06

Mark Information

Mark Literal Elements CHEESECAKE LOVERS' CLUB
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 MAIL ORDER CATALOGUE SERVICES FEATURING THE DELIVERY OF CHEESECAKES
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use Dec. 15, 1984
Use in Commerce Dec. 15, 1984

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 GRAND CENTRAL OYSTER BAR, INC.
Owner Address GRAND CENTRAL TERMINAL NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name CHARLES R. HOFFMANN
Correspondent Name/Address CHARLES R HOFFMANN, HOFFMANN & BARON, 350 JERICHO TPKE, JERICHO, NEW YORK UNITED STATES 11753

Prosecution History

Date Description
2007-01-06 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1992-03-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-11-12 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-06-25 CORRECTION UNDER SECTION 7 - PROCESSED
1986-04-14 SEC 7 REQUEST FILED
1986-04-01 REGISTERED-PRINCIPAL REGISTER
1986-01-07 PUBLISHED FOR OPPOSITION
1985-12-08 NOTICE OF PUBLICATION
1985-10-10 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-10-07 EXAMINERS AMENDMENT MAILED
1985-08-12 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-02-14 NON-FINAL ACTION MAILED
1985-02-11 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1992-04-13

Date of last update: 10 Feb 2025

Sources: New York Secretary of State