Search icon

HARRY J. RASHTI & CO., INC.

Company Details

Name: HARRY J. RASHTI & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1959 (66 years ago)
Entity Number: 116421
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 875 AVENUE OF THE AMERICAS, 5TH FLR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1600

Share Par Value 2.5

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARRY J. RASHTI & CO., INC. 401K PLAN 2023 135674460 2024-06-01 HARRY J. RASHTI & CO., INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424300
Sponsor’s telephone number 7186744262
Plan sponsor’s address 875 AVENUE OF AMERICAS, 5TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-06-01
Name of individual signing MOHAMED HAKIM
HARRY J. RASHTI & CO., INC. 401K PLAN 2022 135674460 2023-06-27 HARRY J. RASHTI & CO., INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424300
Sponsor’s telephone number 2125943733
Plan sponsor’s address 875 AVENUE OF AMERICAS, 5TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing MOHAMED HAKIM
HARRY J. RASHTI & CO., INC. 401K PLAN 2021 135674460 2022-10-13 HARRY J. RASHTI & CO., INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424300
Sponsor’s telephone number 2125943733
Plan sponsor’s address 875 AVENUE OF AMERICAS, 5TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing MOHAMED HAKIM
HARRY J. RASHTI & CO., INC. 401K PLAN 2020 135674460 2021-10-08 HARRY J. RASHTI & CO., INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424300
Sponsor’s telephone number 2125943733
Plan sponsor’s address 875 AVENUE OF AMERICAS, 5TH FLOOR, NEW YORK, NY, 10001
HARRY J. RASHTI & CO., INC. 401K PLAN 2018 135674460 2019-06-26 HARRY J. RASHTI & CO., INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424300
Sponsor’s telephone number 2125943733
Plan sponsor’s address 875 AVENUE OF AMERICAS, 5TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing GARY RAGUSA
HARRY J. RASHTI & CO., INC. 401K PLAN 2017 135674460 2018-06-18 HARRY J. RASHTI & CO., INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424300
Sponsor’s telephone number 2125943733
Plan sponsor’s address 875 AVENUE OF AMERICAS, 5TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing RADIKA HARNARAIN
HARRY J. RASHTI & CO., INC. 401K PLAN 2016 135674460 2017-06-26 HARRY J. RASHTI & CO., INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424300
Sponsor’s telephone number 2125943733
Plan sponsor’s address 875 AVENUE OF AMERICAS, 5TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing RADIKA HARNARAIN
HARRY J. RASHTI & CO., INC. 401K PLAN 2015 135674460 2016-06-22 HARRY J. RASHTI & CO., INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424300
Sponsor’s telephone number 2125943733
Plan sponsor’s address 875 AVENUE OF AMERICAS, 5TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-06-22
Name of individual signing RADIKA HARNARAIN
HARRY J. RASHTI & CO., INC. 401K PLAN 2014 135674460 2015-07-14 HARRY J. RASHTI & CO., INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424300
Sponsor’s telephone number 2125943733
Plan sponsor’s address 875 AVENUE OF AMERICAS, 5TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing RADIKA HARNARAIN
HARRY J. RASHTI & CO., INC. 401K PLAN 2013 135674460 2014-07-09 HARRY J. RASHTI & CO., INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424300
Sponsor’s telephone number 2125943733
Plan sponsor’s address 1375 BROADWAY 20TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-07-09
Name of individual signing RADIKA HARNARAIN

DOS Process Agent

Name Role Address
HARRY J. RASHTI & CO., INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, 5TH FLR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MICHAEL RASHTI Chief Executive Officer 875 AVENUE OF THE AMERICAS, 5TH FLR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2015-01-05 2017-01-03 Address 1375 BROADWAY 20TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-10-03 2015-01-05 Address 1375 BROADWAY, 20TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-10-03 2015-01-05 Address 1375 BROADWAY 20TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-10-03 2015-01-05 Address 1375 BROADWAY 20TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-02-06 2006-10-03 Address 112 WEST 34TH STREET, NEW YORK, NY, 10120, USA (Type of address: Principal Executive Office)
2003-02-06 2006-10-03 Address 112 WEST 34TH STREET, NEW YORK, NY, 10120, USA (Type of address: Service of Process)
2003-02-06 2006-10-03 Address 112 WEST 34TH STREET, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2001-01-31 2003-02-06 Address 112 W 34TH ST, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2001-01-31 2003-02-06 Address 112 W 34TH ST, NEW YORK, NY, 10120, USA (Type of address: Principal Executive Office)
2001-01-31 2003-02-06 Address 112 W 34TH ST, NEW YORK, NY, 10120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190503060388 2019-05-03 BIENNIAL STATEMENT 2019-01-01
170103007612 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150105007970 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130111006060 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110201002325 2011-02-01 BIENNIAL STATEMENT 2011-01-01
091007002782 2009-10-07 BIENNIAL STATEMENT 2009-01-01
070213002020 2007-02-13 BIENNIAL STATEMENT 2007-01-01
061003002968 2006-10-03 BIENNIAL STATEMENT 2005-01-01
030206002493 2003-02-06 BIENNIAL STATEMENT 2003-01-01
010131002764 2001-01-31 BIENNIAL STATEMENT 2001-01-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FRESH KIDS 73648817 1987-03-10 No data No data
Trademark image
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-01-11

Mark Information

Mark Literal Elements FRESH KIDS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.05.04 - Children, girl(s); Girls, 02.05.05 - Boys; Children, boy(s), 02.05.24 - Stylized children, including children depicted in caricature form, 02.07.05 - Groups, children, 24.05.01 - Circular or elliptical seals; Seals, circular or elliptical, 25.03.05 - Backgrounds covered with dots; Dotted backgrounds

Goods and Services

For TOYS
International Class(es) 028 - Primary Class
U.S Class(es) 022
Class Status ABANDONED
First Use Dec. 18, 1986
Use in Commerce Dec. 18, 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 HARRY J. RASHTI & CO., INC.
Owner Address 79-89 BOGART STREET BROOKLYN, NEW YORK UNITED STATES 11206
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address MICHAEL C RASHTI, HARRY J RASHTI & CO INC, 79-89 BOGART ST, BROOKLYN, NEW YORK UNITED STATES 11206

Prosecution History

Date Description
1988-01-11 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1988-01-11 ASSIGNED TO EXAMINER
1987-05-29 NON-FINAL ACTION MAILED
1987-05-12 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-02-22
CHILDWISE 73445345 1983-09-26 1307154 1984-11-27
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 1991-03-06
Publication Date 1984-09-18
Date Cancelled 1991-03-06

Mark Information

Mark Literal Elements CHILDWISE
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 Overalls, Shortalls, Creepers, Slacks, Shirts, Jogging Suits, Sweater Sets, Shawls, Coveralls, Booties, Sneakers, Soft-Sole Shoes, Cloth (Binding) Shoes, Sweaters, Legging Sets Consisting of Shirt, Leggings, Hat and Mittens, and Diaper Sets Consisting of Shirt and Short Pants
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Aug. 18, 1983
Use in Commerce Aug. 18, 1983

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 Harry J. Rashti & Co., Inc.
Owner Address 101 W. 21st St. New York, NEW YORK UNITED STATES 10011
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address HARRY J RASHTI & CO INC, 101 W 21ST ST, NEW YORK, NEW YORK UNITED STATES 10011

Prosecution History

Date Description
1991-03-06 CANCELLED SEC. 8 (6-YR)
1984-11-27 REGISTERED-PRINCIPAL REGISTER
1984-09-18 PUBLISHED FOR OPPOSITION
1984-07-18 NOTICE OF PUBLICATION
1984-05-25 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-05-24 EXAMINERS AMENDMENT MAILED
1984-05-04 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-04-18 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-10-25
FIRST STEPS 73272053 1980-07-28 1217634 1982-11-23
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 1989-04-25
Publication Date 1982-08-31
Date Cancelled 1989-04-25

Mark Information

Mark Literal Elements FIRST STEPS
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 Baby Shoes
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 07, 1975
Use in Commerce Aug. 07, 1975

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 Harry J. Rashti & Co., Inc.
Owner Address 101 W. 21st St. New York, NEW YORK UNITED STATES 10011
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address HARRY J RASHTI & CO INC, 101 W 21ST ST, NEW YORK, NEW YORK UNITED STATES 10011

Prosecution History

Date Description
1989-04-25 CANCELLED SEC. 8 (6-YR)
1982-11-23 REGISTERED-PRINCIPAL REGISTER
1982-08-31 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
9420137006 2020-04-09 0202 PPP 875 Avenue of the Americas 0.0, New York, NY, 10001-3503
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 520000
Loan Approval Amount (current) 520000
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 New York, NEW YORK, NY, 10001-3503
Project Congressional District NY-12
Number of Employees 32
NAICS code 424330
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 525534.82
Forgiveness Paid Date 2021-05-06
3638948407 2021-02-05 0202 PPS 875 Avenue of the Americas, New York, NY, 10001-3507
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 657960
Loan Approval Amount (current) 657960
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 New York, NEW YORK, NY, 10001-3507
Project Congressional District NY-12
Number of Employees 25
NAICS code 424330
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 662545.25
Forgiveness Paid Date 2021-10-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State