Search icon

1185 COMEDY INC.

Company Details

Name: 1185 COMEDY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1990 (35 years ago)
Entity Number: 1476094
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1626 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JJMBV41X1S41 2025-01-02 870 UNITED NATIONS PLZ # 35, NEW YORK, NY, 10017, 1827, USA 870 UN PLAZA, APARTMENT 35A, NEW YORK, NY, 10017, 1866, USA

Business Information

URL carolines.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-01-05
Initial Registration Date 2021-01-10
Entity Start Date 1990-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREW FOX
Address 870 UN PLAZA, APARTMENT 35A, NEW YORK, NY, 10017, 1866, USA
Government Business
Title PRIMARY POC
Name ANDREW FOX
Address 870 UN PLAZA, APARTMENT 35A, NEW YORK, NY, 10017, 1866, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
CAROLINE HIRSCH Chief Executive Officer 1626 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CAROLINES COMEDY CLUB DOS Process Agent 1626 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2016-09-01 2020-09-22 Address 1626 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-10-22 2002-08-28 Address CAROLINES COMEDY CLUB, 1626 BROADWAY, NEW YORK, NY, 10079, USA (Type of address: Chief Executive Officer)
1993-09-29 2002-08-28 Address 1626 BROADWAY, NEW YORK, NY, 10079, USA (Type of address: Principal Executive Office)
1993-09-29 1998-10-22 Address %CAROLINES COMEDY CLUB, 1626 BROADWAY, NEW YORK, NY, 10079, USA (Type of address: Chief Executive Officer)
1993-09-29 2016-09-01 Address 1626 BROADWAY, NEW YORK, NY, 10079, USA (Type of address: Service of Process)
1990-09-19 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-09-19 1993-09-29 Address 860 UNITED NATIONS PLAZA, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200922060490 2020-09-22 BIENNIAL STATEMENT 2020-09-01
180904007632 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901007135 2016-09-01 BIENNIAL STATEMENT 2016-09-01
150709006045 2015-07-09 BIENNIAL STATEMENT 2014-09-01
120911002140 2012-09-11 BIENNIAL STATEMENT 2012-09-01
101005002016 2010-10-05 BIENNIAL STATEMENT 2010-09-01
080911002487 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060919002055 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041104002686 2004-11-04 BIENNIAL STATEMENT 2004-09-01
020828002795 2002-08-28 BIENNIAL STATEMENT 2002-09-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CAROLINE'S 73579791 1986-01-27 1408059 1986-09-02
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2015-10-31
Publication Date 1986-06-10

Mark Information

Mark Literal Elements CAROLINE'S
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 RESTAURANT AND NIGHT CLUB SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 100, 107
Class Status ACTIVE
First Use Oct. 04, 1981
Use in Commerce Oct. 04, 1981

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 1185 COMEDY INC.
Owner Address c/o Kaplan Massamillo attn T Carulli NEW YORK, NEW YORK UNITED STATES 10022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JAIMISON M. ROBERTS
Attorney Email Authorized Yes
Attorney Primary Email Address jroberts@robertspllc.com
Phone 212.871.9002
Correspondent e-mail jroberts@robertspllc.com, 321trademark@gmail.com
Correspondent Name/Address JAIMISON M. ROBERTS, ROBERTS LEIBOWITZ & HAFITZ, 271 MADISON AVENUE, 20TH FL., New York, NEW YORK UNITED STATES 10016
Correspondent e-mail Authorized Yes
Phone 212.871.9002
Domestic Representative Name JAIMISON M. ROBERTS
Domestic Representative e-mail jroberts@robertspllc.com
Domestic Representative e-mail Authorized Yes

Prosecution History

Date Description
2017-03-08 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2017-03-08 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2015-10-31 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2015-10-31 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2015-10-31 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2015-10-31 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-09-22 TEAS SECTION 8 & 9 RECEIVED
2006-11-16 UNDELIVERABLE MAIL - NO ACTION TAKEN
2006-10-14 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2006-10-14 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-10-14 ASSIGNED TO PARALEGAL
2006-10-03 CASE FILE IN TICRS
2006-08-04 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-08-04 TEAS SECTION 8 & 9 RECEIVED
1992-12-11 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-09-01 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-09-02 REGISTERED-PRINCIPAL REGISTER
1986-06-10 PUBLISHED FOR OPPOSITION
1986-05-11 NOTICE OF PUBLICATION
1986-03-26 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-03-24 EXAMINER'S AMENDMENT MAILED
1986-03-18 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2015-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2083717108 2020-04-10 0202 PPP 1626 BROADWAY 0.0, NEW YORK, NY, 10019-7488
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 333334.71
Loan Approval Amount (current) 333334.71
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10019-7488
Project Congressional District NY-12
Number of Employees 43
NAICS code 722511
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 68842.42
Forgiveness Paid Date 2021-08-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State