Search icon

LOLLYTOGS, LTD.

Company Details

Name: LOLLYTOGS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1958 (67 years ago)
Entity Number: 112801
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 2 PARK AVE, 19TH FLOOR, New York, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300KN89GYHXU7IN96 112801 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207
Headquarters Two Park Avenue, 19th Floor, NEW YORK, US-NY, US, 10016

Registration details

Registration Date 2013-04-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-02-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 112801

Chief Executive Officer

Name Role Address
RICHARD SUTTON Chief Executive Officer 2 PARK AVE, 19TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
LOLLYTOGS, LTD. DOS Process Agent 2 PARK AVE, 19TH FLOOR, New York, NY, United States, 10016

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 2 PARK AVE, 19TH FLOOR, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer)
2024-08-08 2024-08-08 Address 100 WEST 33RD ST STE 1012, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-08 2024-08-08 Address 2 PARK AVE, 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-08-25 2024-08-08 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 10
2022-12-16 2023-08-25 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 10
2022-01-27 2022-12-16 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 10
2021-10-30 2024-08-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-30 2024-08-08 Address 100 WEST 33RD ST STE 1012, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-06-21 2022-01-27 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 10
2020-08-03 2021-10-30 Address 321 HERROD BLVD., DAYTON, NJ, 08810, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808000883 2024-08-08 BIENNIAL STATEMENT 2024-08-08
220823001796 2022-08-23 BIENNIAL STATEMENT 2022-08-01
211030000276 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
200803060856 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006850 2018-08-01 BIENNIAL STATEMENT 2018-08-01
170215006217 2017-02-15 BIENNIAL STATEMENT 2016-08-01
151211002011 2015-12-11 BIENNIAL STATEMENT 2014-08-01
080826003188 2008-08-26 BIENNIAL STATEMENT 2008-08-01
041008002201 2004-10-08 BIENNIAL STATEMENT 2004-08-01
040618002149 2004-06-18 BIENNIAL STATEMENT 2002-08-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FARM HANDS 72203189 1964-10-02 803451 1966-02-08
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1986-05-08

Mark Information

Mark Literal Elements FARM HANDS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 05.07.02 - Bundles, grain; Haystacks; Stalks (grain)

Goods and Services

For CHILDREN'S CLOTHING-NAMELY, SLACKS, BLOUSES, TROUSERS, SUITS AND SHIRTS
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Sep. 15, 1964
Use in Commerce Sep. 15, 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 LOLLYTOGS, LTD.
Owner Address 1150 BROADWAY NEW YORK 1, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1986-05-08 EXPIRED SEC. 9

TM Staff and Location Information

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4297987102 2020-04-13 0202 PPP 100 W 33RD ST STE 1012, NEW YORK, NY, 10001-2422
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3590822
Loan Approval Amount (current) 3590822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10001-2422
Project Congressional District NY-10
Number of Employees 225
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3626221.35
Forgiveness Paid Date 2021-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8809130 Copyright 1991-07-19 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-07-19
Termination Date 1991-12-20
Section 0101

Parties

Name COFRE, INC.
Role Plaintiff
Name LOLLYTOGS, LTD.
Role Defendant
9902052 Trademark 1999-03-19 settled
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-03-19
Termination Date 1999-06-23
Section 1125

Parties

Name LOLLYTOGS, LTD.
Role Plaintiff
Name WILLIAMSON-DICKIE
Role Defendant
9206285 Copyright 1992-08-19 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 350
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1992-08-19
Termination Date 1994-09-02
Date Issue Joined 1994-08-11
Section 0101

Parties

Name KNITWAVES INC.
Role Plaintiff
Name LOLLYTOGS, LTD.
Role Defendant
2407682 Other Contract Actions 2024-10-09 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 644000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-09
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name LOLLYTOGS, LTD.
Role Plaintiff
Name MEADOW OAKS EDUCATION F,
Role Defendant
8709211 Copyright 1987-12-28 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 1987-12-28
Termination Date 1988-06-24
Section 1125
Sub Section 17

Parties

Name W CARTER CO
Role Plaintiff
Name LOLLYTOGS, LTD.
Role Defendant
9706177 Trademark 1997-08-19 settled
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-08-19
Termination Date 1997-11-05
Section 1125

Parties

Name LOLLYTOGS, LTD.
Role Plaintiff
Name OMEGA APPAREL LTD.
Role Defendant
9206285 Copyright 1995-12-14 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 350
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1995-12-14
Termination Date 1996-04-30
Date Issue Joined 1994-08-11
Section 0101

Parties

Name KNITWAVES INC.
Role Plaintiff
Name LOLLYTOGS, LTD.
Role Defendant
8809130 Copyright 1988-12-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-12-27
Termination Date 1991-12-20
Date Issue Joined 1988-12-27

Parties

Name COFRE INC
Role Plaintiff
Name LOLLYTOGS, LTD.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State