Search icon

OLDEN CAMERA & LENS CO., INC.

Company Details

Name: OLDEN CAMERA & LENS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1958 (66 years ago)
Entity Number: 115291
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1263 BROADWAY, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-725-1234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT OLDEN DOS Process Agent 1263 BROADWAY, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ROBERT OLDEN Chief Executive Officer 1263 BROADWAY, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
0311178-DCA Active Business 2003-08-13 2023-07-31
1033862-DCA Inactive Business 2000-05-11 2014-06-30
0800208-DCA Inactive Business 1995-01-10 2006-12-31

History

Start date End date Type Value
1958-12-17 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1958-12-17 2023-07-31 Address 276-5TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230731001426 2023-07-31 BIENNIAL STATEMENT 2022-12-01
B410401-2 1986-10-08 ASSUMED NAME CORP INITIAL FILING 1986-10-08
A393477-3 1977-04-15 CERTIFICATE OF AMENDMENT 1977-04-15
135835 1958-12-17 CERTIFICATE OF INCORPORATION 1958-12-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-23 No data 1263 BROADWAY, Manhattan, NEW YORK, NY, 10001 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-26 No data 1263 BROADWAY, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-20 No data 1263 BROADWAY, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-29 No data 1263 BROADWAY, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3351317 RENEWAL INVOICED 2021-07-20 340 Secondhand Dealer General License Renewal Fee
3046543 RENEWAL INVOICED 2019-06-13 340 Secondhand Dealer General License Renewal Fee
2646547 RENEWAL INVOICED 2017-07-25 340 Secondhand Dealer General License Renewal Fee
2113839 RENEWAL INVOICED 2015-06-25 340 Secondhand Dealer General License Renewal Fee
1721548 RENEWAL INVOICED 2014-07-03 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1313944 RENEWAL INVOICED 2013-06-05 340 Secondhand Dealer General License Renewal Fee
472581 RENEWAL INVOICED 2012-06-06 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1313945 RENEWAL INVOICED 2011-06-27 340 Secondhand Dealer General License Renewal Fee
472582 RENEWAL INVOICED 2010-04-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1313946 RENEWAL INVOICED 2009-05-15 340 Secondhand Dealer General License Renewal Fee

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
OLDEN 73338145 1981-11-20 1219498 1982-12-07
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 1989-04-27
Publication Date 1982-09-14
Date Cancelled 1989-04-27

Mark Information

Mark Literal Elements OLDEN
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 06.07.01 - Skylines, 16.03.01 - Cameras; Cameras, motion picture; Cameras, video; Lenses, photographic, 16.03.04 - Clapboard (motion picture); Flashguns; Tripods, 26.17.06 - Bands, diagonal; Bars, diagonal; Diagonal line(s), band(s) or bar(s); Lines, diagonal, 27.03.05 - Objects forming letters or numerals

Goods and Services

For Retail Mail Order Camera and Photographic Equipment and Supplies Store Services
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Dec. 1943
Use in Commerce Dec. 1943

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 Olden Camera & Lens Co., Inc.
Owner Address 1265 Broadway New York, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name M. Arthur Auslander
Correspondent Name/Address M ARTHUR AUSLANDER, AUSLANDER, THOMAS & MORRISON, 36 W 44TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1989-04-27 CANCELLED SEC. 8 (6-YR)
1982-12-07 REGISTERED-PRINCIPAL REGISTER
1982-09-14 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1533768700 2021-03-27 0202 PPS 1263 Broadway Fl 4, New York, NY, 10001-3593
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9207.5
Loan Approval Amount (current) 9207.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
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, 10001-3593
Project Congressional District NY-12
Number of Employees 1
NAICS code 333314
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 9299.06
Forgiveness Paid Date 2022-03-31
9742557202 2020-04-28 0202 PPP 1263 BROADWAY 4TH FLOOR, NEW YORK, NY, 10001-3593
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9200
Loan Approval Amount (current) 9200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
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, 10001-3593
Project Congressional District NY-12
Number of Employees 1
NAICS code 333314
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 9321.64
Forgiveness Paid Date 2021-08-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State