Search icon

STEINMETZ BROS., INC.

Company Details

Name: STEINMETZ BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1959 (66 years ago)
Entity Number: 120951
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 456 BROADWAY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEINMETZ BROS., INC. DOS Process Agent 456 BROADWAY, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
C053862-2 1989-09-12 ASSUMED NAME CORP INITIAL FILING 1989-09-12
A540566-4 1978-12-28 CERTIFICATE OF MERGER 1978-12-28
A538381-4 1978-12-19 CERTIFICATE OF AMENDMENT 1978-12-19
A172684-3 1974-07-31 CERTIFICATE OF MERGER 1974-07-31
167975 1959-07-02 CERTIFICATE OF INCORPORATION 1959-07-02

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
STYLE WISE 72244626 1966-04-29 858974 1968-10-22
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2009-05-30

Mark Information

Mark Literal Elements STYLE WISE
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 SHIRTS, SPORT SHIRTS, POLO SHIRTS, PANTS, AND PAJAMAS
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 01, 1958
Use in Commerce Jul. 01, 1958

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 STEINMETZ BROS., INC.
Owner Address 29 W. 30TH ST. NEW YORK, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address MEYER A GROSS, WOLDER, GROSS & YAVNER, 41 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
2009-05-30 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-11-07 CASE FILE IN TICRS
1988-10-22 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1988-07-22 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1982-09-13 REGISTERED - SEC. 15 ACKNOWLEDGED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-11-07
STYLEWISE 72240356 1966-03-07 845939 1968-03-12
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2008-12-20

Mark Information

Mark Literal Elements STYLEWISE
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 MEN'S AND BOYS' SHIRTS, SPORT SHIRTS, POLO SHIRTS, PANTS, AND PAJAMAS
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 01, 1958
Use in Commerce Jul. 01, 1958

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 STEINMETZ BROS., INC.
Owner Address 29 W. 30TH ST. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address MEYER A GROSS, WOLDER, GROSS & YAVNER, 41 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
2008-12-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-11-13 CASE FILE IN TICRS
1988-10-24 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1988-06-13 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1982-05-17 REGISTERED - SEC. 15 ACKNOWLEDGED
1982-03-19 REGISTERED - SEC. 15 AFFIDAVIT FILED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8047588505 2021-03-08 0202 PPS 166 Carlton Ave, Brooklyn, NY, 11205-3207
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48727
Loan Approval Amount (current) 48727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-3207
Project Congressional District NY-07
Number of Employees 11
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49126.16
Forgiveness Paid Date 2022-01-04
5356187409 2020-05-12 0202 PPP 166 Carlton Avenue, Brooklyn, NY, 11205
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39429
Loan Approval Amount (current) 39429
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 11
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40080.39
Forgiveness Paid Date 2022-01-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State