Search icon

LARICK ASSOCIATES INC.

Company Details

Name: LARICK ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1958 (67 years ago)
Entity Number: 110440
ZIP code: 30005
County: New York
Place of Formation: New York
Address: 7200 HARBOUR LANDING, ALPHARETTA, GA, United States, 30005
Principal Address: NANCY LARICK, 39 SEAVIEW LANE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY LARICK Chief Executive Officer 39 SEAVIEW LANE, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
ROBERT H ZIMMERMAN DOS Process Agent 7200 HARBOUR LANDING, ALPHARETTA, GA, United States, 30005

History

Start date End date Type Value
2006-04-13 2008-04-09 Address ONE LINDEN PLACE SUITE 200, GREAT NECK, NY, 11021, 2640, USA (Type of address: Service of Process)
2004-05-11 2006-04-13 Address ATTN: NANCY LARICK, 1212 SIXTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-05-11 2006-04-13 Address NANCY LARICK, 39 SEAVIEW LANE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2004-05-11 2006-04-13 Address 39 SEAVIEW LANE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2002-04-10 2004-05-11 Address 200 PARK AVE S, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2002-04-10 2004-05-11 Address 200 PARK AVE S, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1996-05-01 2002-04-10 Address 200 PARK AVE SOUTH, ROOM 914, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1995-05-22 1996-05-01 Address 200 PARK AVENUE SO., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1995-05-22 2004-05-11 Address 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-05-22 2002-04-10 Address 200 PARK AVENUE SO., NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160404006586 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140411006442 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120516002104 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100429002962 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080409002301 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060413002832 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040511002155 2004-05-11 BIENNIAL STATEMENT 2004-04-01
020410002888 2002-04-10 BIENNIAL STATEMENT 2002-04-01
000426002420 2000-04-26 BIENNIAL STATEMENT 2000-04-01
980422002394 1998-04-22 BIENNIAL STATEMENT 1998-04-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LARICK SALES STIMULATORS 72062936 1958-11-21 687380 1959-10-27
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 2016-04-01
Date Cancelled 2016-04-01

Mark Information

Mark Literal Elements LARICK SALES STIMULATORS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.15.25 - Other arrows, 24.17.15 - Check marks, 26.03.08 - Letters, numerals or punctuation forming the perimeter of an oval or bordering the perimeter of an oval; Ovals having letters or numerals as a border; Ovals having punctuation as a border, 26.03.12 - Ovals with bars, bands and lines, 26.17.12 - Angles (geometric); Chevrons

Goods and Services

For PRINTING SERVICES-NAMELY, THE PREPARATION AND FORMULATION OF ADVERTISING MATERIAL AND PRINTING OF ADVERTISING MESSAGES ON VARIOUS ADVERTISING NOVELTIES, SUCH AS RULERS, PENS, ASH TRAYS, ETC.
International Class(es) 035
U.S Class(es) 101 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jul. 01, 1958
Use in Commerce Jul. 01, 1958

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 LARICK ASSOCIATES INC.
Owner Address 200 PARK AVENUE SOUTH NEW YORK, NEW YORK UNITED STATES 10003
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JANE LINOWITZ,
Fax 212-486-0323
Phone 212-486-7272
Correspondent e-mail jlinowitz@LLBL.com
Correspondent Name/Address JANE LINOWITZ,, Levisohn Berger LLP, 11 Broadway, Suite 615, New York, NEW YORK UNITED STATES 10004
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-04-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2009-05-21 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-10-17 CASE FILE IN TICRS
2007-05-02 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2004-01-07 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2000-08-23 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2000-08-23 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2000-01-22 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1979-10-27 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2562757705 2020-05-01 0235 PPP 39 SEAVIEW LN, PORT WASHINGTON, NY, 11050
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7367
Loan Approval Amount (current) 32207
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 PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32542.79
Forgiveness Paid Date 2021-05-20
9903058301 2021-01-31 0235 PPS 39 Seaview Ln, Port Washington, NY, 11050-1737
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32210
Loan Approval Amount (current) 32210
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 Port Washington, NASSAU, NY, 11050-1737
Project Congressional District NY-03
Number of Employees 4
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32628.25
Forgiveness Paid Date 2022-05-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State