Search icon

HANDCRAFT MANUFACTURING CORP.

Company Details

Name: HANDCRAFT MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1962 (63 years ago)
Entity Number: 144477
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 34 WEST 33TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISAAC MIZRAHI Chief Executive Officer 34 WEST 33TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
HANDCRAFT MANUFACTURING CORP. DOS Process Agent 34 WEST 33TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-07-09 2024-07-09 Shares Share type: PAR VALUE, Number of shares: 2200, Par value: 1
2024-07-09 2024-07-09 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 1
2024-01-31 2024-01-31 Address 34 WEST 33TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-07-09 Shares Share type: PAR VALUE, Number of shares: 2200, Par value: 1
2024-01-31 2024-01-31 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 1
2024-01-31 2024-01-31 Shares Share type: PAR VALUE, Number of shares: 2200, Par value: 1
2024-01-31 2024-07-09 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 1
2024-01-31 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-07-17 2024-01-31 Shares Share type: PAR VALUE, Number of shares: 2200, Par value: 1
2023-07-17 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240131000764 2024-01-31 BIENNIAL STATEMENT 2024-01-31
200102061679 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190627060315 2019-06-27 BIENNIAL STATEMENT 2018-01-01
160425002028 2016-04-25 BIENNIAL STATEMENT 2016-01-01
120711002662 2012-07-11 BIENNIAL STATEMENT 2012-01-01
080718003017 2008-07-18 BIENNIAL STATEMENT 2008-01-01
971118000342 1997-11-18 CERTIFICATE OF AMENDMENT 1997-11-18
C195325-2 1993-01-07 ASSUMED NAME CORP INITIAL FILING 1993-01-07
B657220-9 1988-06-28 CERTIFICATE OF AMENDMENT 1988-06-28
A809981-4 1981-10-30 CERTIFICATE OF AMENDMENT 1981-10-30

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PERMA-STITCH 72263829 1967-02-02 856587 1968-09-10
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements PERMA-STITCH
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 MEN'S AND BOY'S HANDKERCHIEFS
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 16, 1966
Use in Commerce Nov. 16, 1966

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 HANDCRAFT MANUFACTURING CORP.
Owner Address 10 W. 33RD ST. NEW YORK, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-04-05
POCKET-MATES 72218425 1965-05-10 806006 1966-03-22
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2006-12-30
Publication Date 1966-01-04

Mark Information

Mark Literal Elements POCKET-MATES
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 20.01.02 - Brushes, artist; Brushes, paint; Paint brushes, 20.01.04 - Blackboards; Boards, bulletin; Boards, clip; Boards, drawing; Boards, memo; Bulletin and directory boards; Chalk boards; Clip boards; Clipboards; Easels; Memo boards; Palettes for painting (artists’ pallets)

Goods and Services

For POCKET DECORATIONS SIMULATING HANDKERCHIEFS
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 30, 1965
Use in Commerce Apr. 30, 1965

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 HANDCRAFT MANUFACTURING CORP.
Owner Address 10 W. 33RD ST. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address JAMES AND FRANKLIN, 1700 BROADWAY, NEW YORK, NEW YORK UNITED STATES 10019

Prosecution History

Date Description
2006-12-30 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1986-03-22 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-11-15 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4204317102 2020-04-13 0202 PPP 34 W 33rd Street Ste 401, NEW YORK, NY, 10001-1898
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 649342
Loan Approval Amount (current) 649342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10001-1898
Project Congressional District NY-12
Number of Employees 40
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 655186.08
Forgiveness Paid Date 2021-03-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State