Search icon

NORTH AMERICAN ACCESS TECHNOLOGIES, INC.

Company Details

Name: NORTH AMERICAN ACCESS TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1987 (38 years ago)
Entity Number: 1185181
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 8 SUNSET PLACE, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIUS NEUDORFER Chief Executive Officer 8 SUNSET PLACE, HAWTHORNE, NY, United States, 10532

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 SUNSET PLACE, HAWTHORNE, NY, United States, 10532

History

Start date End date Type Value
1993-03-30 1997-07-17 Address 21 PARKHILL TERRACE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
1993-03-30 1997-07-17 Address 21 PARKHILL TERRACE, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)
1987-07-08 1997-07-17 Address 22 PARK HILL TERRACE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130807002055 2013-08-07 BIENNIAL STATEMENT 2013-07-01
110726002757 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090701002647 2009-07-01 BIENNIAL STATEMENT 2009-07-01
070801002206 2007-08-01 BIENNIAL STATEMENT 2007-07-01
050823002612 2005-08-23 BIENNIAL STATEMENT 2005-07-01
030717002230 2003-07-17 BIENNIAL STATEMENT 2003-07-01
010717002434 2001-07-17 BIENNIAL STATEMENT 2001-07-01
990728002420 1999-07-28 BIENNIAL STATEMENT 1999-07-01
970717002274 1997-07-17 BIENNIAL STATEMENT 1997-07-01
930330002546 1993-03-30 BIENNIAL STATEMENT 1992-07-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FAXXCHANGE 73580484 1986-01-31 1419831 1986-12-09
Trademark image
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 2007-09-15
Publication Date 1986-09-16
Date Cancelled 2007-09-15

Mark Information

Mark Literal Elements FAXXCHANGE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For STORE AND FORWARD ELECTRONIC CONTROLLER FOR DOCUMENT FACSIMILES
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
First Use Jun. 21, 1985
Use in Commerce Jun. 21, 1985

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 NORTH AMERICAN ACCESS TECHNOLOGIES
Owner Address SUITE 2100 8 SUNSET PLACE HAWTHORNE, NEW YORK UNITED STATES 10532
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ROBERT C. FABER
Correspondent Name/Address ROBERT C FABER, OSTROLENK, FABER, GERB & SOFFEN, 1180 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036-0700

Prosecution History

Date Description
2007-09-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-09-22 CASE FILE IN TICRS
1993-02-04 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-10-14 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-12-09 REGISTERED-PRINCIPAL REGISTER
1986-09-16 PUBLISHED FOR OPPOSITION
1986-08-18 NOTICE OF PUBLICATION
1986-06-25 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-05-19 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-05-06 NON-FINAL ACTION MAILED
1986-04-09 ALLOWANCE/COUNT WITHDRAWN

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5856337402 2020-05-13 0202 PPP 8 Sunset Place, Hawthorne, NY, 10532
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hawthorne, WESTCHESTER, NY, 10532-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12608.22
Forgiveness Paid Date 2021-03-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State