Search icon

JENNIFER CONVERTIBLES, INC.

Company Details

Name: JENNIFER CONVERTIBLES, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 07 Apr 1987 (38 years ago)
Date of dissolution: 07 Apr 1987
Entity Number: 1160618
County: Blank
Place of Formation: Delaware

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JENNIFER CONVERTIBLES WELFARE BENEFIT PLAN 3 2016 112824646 2017-12-22 JENNIFER CONVERTIBLES, INC. 16
File View Page
Three-digit plan number (PN) 562
Effective date of plan 1997-06-01
Business code 442110
Sponsor’s telephone number 5164961900
Plan sponsor’s mailing address 335 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797
Plan sponsor’s address 335 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797

Number of participants as of the end of the plan year

Active participants 13
JENNIFER CONVERTIBLES WELFARE BENEFIT PLAN 3 2015 112824646 2016-12-21 JENNIFER CONVERTIBLES, INC. 22
File View Page
Three-digit plan number (PN) 562
Effective date of plan 1997-06-01
Business code 442110
Sponsor’s telephone number 5164961900
Plan sponsor’s mailing address 335 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797
Plan sponsor’s address 335 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797

Number of participants as of the end of the plan year

Active participants 16
JENNIFER CONVERTIBLES INC 401 (K) PLAN 2009 112824646 2012-11-20 JENNIFER CONVERTIBLES INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 442110
Sponsor’s telephone number 5164961900
Plan sponsor’s mailing address 417 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797
Plan sponsor’s address 417 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797

Plan administrator’s name and address

Administrator’s EIN 112824646
Plan administrator’s name JENNIFER CONVERTIBLES INC
Plan administrator’s address 417 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797
Administrator’s telephone number 5164961900

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Number of participants with account balances as of the end of the plan year 0

Signature of

Role Plan administrator
Date 2012-11-20
Name of individual signing MITCHELL KAHN
Valid signature Filed with authorized/valid electronic signature

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-12 No data 2400 GRAND CONCOURSE, Bronx, BRONX, NY, 10458 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-18 No data 1 W 125TH ST, Manhattan, NEW YORK, NY, 10027 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-13 No data 19010 NORTHERN BLVD, Queens, FLUSHING, NY, 11358 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-10 No data 1 W 125TH ST, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-06 No data 2424 BROADWAY, Manhattan, NEW YORK, NY, 10024 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-17 No data 8515 4TH AVE, Brooklyn, BROOKLYN, NY, 11209 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-05 No data 2400 GRAND CONCOURSE, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-28 No data 19010 NORTHERN BLVD, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-16 No data 558 86TH ST, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-02 No data 229 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2019-01-11 2019-02-05 Damaged Goods NA 0.00 Referred to Outside
2014-08-25 2014-10-09 Non-Delivery of Goods No 0.00 Advised to Sue
2014-04-24 2014-05-01 Non-Delivery of Goods Yes 0.00 Goods Received
2014-04-11 2014-05-12 Misrepresentation Yes 1426.00 Credit Card Refund and/or Contract Cancelled
2014-04-03 2014-04-15 Damaged Goods Yes 0.00 Goods Repaired
2014-03-21 2014-03-28 Advertising/General Yes 0.00 Resolved and Consumer Satisfied
2014-01-15 2014-01-31 Exchange Goods/Contract Cancelled Yes 477.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
185347 OL VIO INVOICED 2012-08-07 400 OL - Other Violation
145652 CL VIO INVOICED 2011-09-07 2000 CL - Consumer Law Violation
109121 CL VIO INVOICED 2009-08-06 500 CL - Consumer Law Violation
61892 CL VIO INVOICED 2006-05-11 250 CL - Consumer Law Violation

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
JENNIFER BEDDING 73489959 1984-07-16 1365621 1985-10-15
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 1992-03-30
Publication Date 1985-08-06
Date Cancelled 1992-03-30

Mark Information

Mark Literal Elements JENNIFER BEDDING
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 MATTRESSES, BOX SPRINGS, BED FRAMES, HEADBOARDS AND WATERBEDS
International Class(es) 020 - Primary Class
U.S Class(es) 032
Class Status SECTION 8 - CANCELLED
First Use Apr. 1984
Use in Commerce Apr. 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 JENNIFER CONVERTIBLES, INC.
Owner Address 1530 SECOND AVENUE NEW YORK, NEW YORK UNITED STATES 10021
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name SETH NATTER
Correspondent Name/Address NATTER & NATTER, 25 W 43 ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1992-03-30 CANCELLED SEC. 8 (6-YR)
1985-10-15 REGISTERED-PRINCIPAL REGISTER
1985-08-06 PUBLISHED FOR OPPOSITION
1985-07-07 NOTICE OF PUBLICATION
1985-05-30 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-11-20 NON-FINAL ACTION MAILED
1984-10-30 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-01-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1708969 Americans with Disabilities Act - Other 2017-11-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2017-11-16
Termination Date 2018-06-19
Date Issue Joined 2018-05-23
Section 1218
Sub Section 8
Status Terminated

Parties

Name NORMAN
Role Plaintiff
Name JENNIFER CONVERTIBLES, INC.
Role Defendant
1402050 Fair Labor Standards Act 2014-03-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2014-03-24
Termination Date 2014-10-17
Section 0206
Status Terminated

Parties

Name SUAREZ,
Role Plaintiff
Name JENNIFER CONVERTIBLES, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State