Search icon

CENTRAL MILLS, INC.

Company Details

Name: CENTRAL MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1986 (39 years ago)
Entity Number: 1099669
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1400 BROADWAY SUITE1605, NEW YORK, NY, United States, 10018
Principal Address: 473 RIDGE ROAD, DAYTON, NJ, United States, 08810

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SOLOMON SHALAM DOS Process Agent 1400 BROADWAY SUITE1605, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SOLOMON SHALAM Chief Executive Officer 473 RIDGE ROAD, DAYTON, NJ, United States, 08810

History

Start date End date Type Value
2008-08-18 2020-07-02 Address 473 RIDGE ROAD, DAYTON, NJ, 08810, USA (Type of address: Chief Executive Officer)
2008-08-18 2014-07-02 Address 1407 BROADWAY FLOOR 24, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-12-20 2008-08-18 Address 1407 BROADWAY FLOOR 24, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-08-12 2008-08-18 Address 51 SAW MILL POND RD, EDISON, NJ, 08817, USA (Type of address: Principal Executive Office)
1998-08-12 2008-08-18 Address 51 SAW MILL POND RD, EDISON, NJ, 08817, USA (Type of address: Chief Executive Officer)
1998-08-12 2007-12-20 Address 51 SAW MILL POND RD, EDISON, NJ, 08817, USA (Type of address: Service of Process)
1996-08-12 1998-08-12 Address 1411 BROADWAY, SUITE 320, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1996-08-12 1998-08-12 Address 1411 BROADWAY, SUITE 320, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1996-08-12 1998-08-12 Address 1411 BROADWAY, SUITE 320, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1995-07-20 1996-08-12 Address 1411 BROADWAY, SUITE 1520, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200702060990 2020-07-02 BIENNIAL STATEMENT 2020-07-01
190107060853 2019-01-07 BIENNIAL STATEMENT 2018-07-01
140702006291 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120710006549 2012-07-10 BIENNIAL STATEMENT 2012-07-01
080818002919 2008-08-18 BIENNIAL STATEMENT 2008-07-01
071220001015 2007-12-20 CERTIFICATE OF AMENDMENT 2007-12-20
060706002602 2006-07-06 BIENNIAL STATEMENT 2006-07-01
041102002869 2004-11-02 BIENNIAL STATEMENT 2004-07-01
000724002704 2000-07-24 BIENNIAL STATEMENT 2000-07-01
980812002513 1998-08-12 BIENNIAL STATEMENT 1998-07-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FREEZE 73627729 1986-10-30 1468401 1987-12-08
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 1994-06-13
Publication Date 1987-09-15
Date Cancelled 1994-06-13

Mark Information

Mark Literal Elements FREEZE
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 WOMENS' JUNIOR AND CONTEMPORARY LADIES' APPAREL, SPORTSWEAR, ACTIVE WEAR AND JEANS, NAMELY-JACKETS, SKIRTS, BLOUSES, PANTS AND JEANS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Jul. 01, 1986
Use in Commerce Jul. 01, 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 CENTRAL MILLS, INC.
Owner Address SUITE 1101 1466 BROADWAY NEW YORK, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JEFFREY D. ZUKERMAN
Correspondent Name/Address JEFFREY D ZUKERMAN, ZUKERMAN MISHAAN & CHERNUCHIN, 36 W 44TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1994-06-13 CANCELLED SEC. 8 (6-YR)
1987-12-08 REGISTERED-PRINCIPAL REGISTER
1987-09-15 PUBLISHED FOR OPPOSITION
1987-08-14 NOTICE OF PUBLICATION
1987-07-24 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-02-17 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2123657207 2020-04-15 0202 PPP 1407 BROADWAY, NEW YORK, NY, 10018-5100
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1809487.5
Loan Approval Amount (current) 1809487.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
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, 10018-5100
Project Congressional District NY-12
Number of Employees 196
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1831854.78
Forgiveness Paid Date 2021-07-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0904957 Marine Contract Actions 2009-05-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 98000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-05-27
Termination Date 2009-10-14
Section 1333
Status Terminated

Parties

Name MAERSK INC.
Role Plaintiff
Name CENTRAL MILLS, INC.
Role Defendant
9704492 Copyright 1997-06-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1997-06-18
Termination Date 1998-01-30
Section 0101

Parties

Name CENTRAL MILLS, INC.
Role Plaintiff
Name ICED APPAREL, INC.
Role Defendant
0901193 Other Contract Actions 2009-02-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 322000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-02-10
Termination Date 2010-02-16
Date Issue Joined 2009-07-28
Section 1332
Sub Section OC
Status Terminated

Parties

Name FASHIONWEAR (PVT) LTD.
Role Plaintiff
Name CENTRAL MILLS, INC.
Role Defendant
9800307 Other Contract Actions 1998-01-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 3000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-01-16
Termination Date 1999-02-08
Date Issue Joined 1998-03-05
Section 1332

Parties

Name TULTEX CORPORATION
Role Plaintiff
Name CENTRAL MILLS, INC.
Role Defendant
1100454 Marine Contract Actions 2011-01-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 9000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-01-21
Termination Date 2011-03-18
Section 1701
Status Terminated

Parties

Name MAERSK INC.
Role Plaintiff
Name CENTRAL MILLS, INC.
Role Defendant
9505150 Copyright 1995-07-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-07-11
Termination Date 1996-10-23
Date Issue Joined 1995-08-07
Section 0101

Parties

Name SYKEL ENTERPRISES
Role Plaintiff
Name CENTRAL MILLS, INC.
Role Defendant
1405043 Other Labor Litigation 2014-07-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-07-03
Termination Date 2014-09-17
Section 1331
Sub Section OT
Status Terminated

Parties

Name MORRISON COHEN L.L.P.
Role Plaintiff
Name CENTRAL MILLS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State