Search icon

LOVEE DOLL & TOY CO. INC.

Company Details

Name: LOVEE DOLL & TOY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1962 (63 years ago)
Entity Number: 148993
ZIP code: 10018
County: New York
Place of Formation: New York
Address: SAM HOROWITZ, 39 WEST 38TH ST 4W, NEW YORK, NY, United States, 10018
Principal Address: 39 WEST 38TH ST 4W, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SAM HOROWITZ, 39 WEST 38TH ST 4W, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SAM HOROWITZ Chief Executive Officer 39 WEST 38TH ST 4W, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1962-07-03 2016-06-27 Address 37-51 75TH ST., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160627002023 2016-06-27 BIENNIAL STATEMENT 2014-07-01
C000942-2 1989-04-19 ASSUMED NAME CORP INITIAL FILING 1989-04-19
333492 1962-07-03 CERTIFICATE OF INCORPORATION 1962-07-03

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LOVEE 73614193 1986-08-11 1481666 1988-03-22
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2018-04-04
Publication Date 1987-12-29

Mark Information

Mark Literal Elements LOVEE
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 DOLLS AND DOLL ACCESSORIES
International Class(es) 028 - Primary Class
U.S Class(es) 022
Class Status ACTIVE
First Use 1962
Use in Commerce 1962

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 LOVEE DOLL & TOY CO., INC.
Owner Address 286 Fifth Avenue New York, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Robin W Asher
Docket Number 155721-00005
Attorney Email Authorized Yes
Attorney Primary Email Address rasher@millercanfield.com
Fax 313-496-8451
Phone 313-496-8445
Correspondent e-mail yott@millercanfield.com, rasher@millercanfield.com
Correspondent Name/Address Robin W Asher, Miller Canfield, 150 West Jefferson, Suite 2500, Detroit, MICHIGAN UNITED STATES 48226
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2018-04-04 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2018-04-04 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2018-04-04 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2018-04-04 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2018-03-22 TEAS SECTION 8 & 9 RECEIVED
2018-03-22 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2017-03-22 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2017-01-04 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2017-01-04 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2016-06-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2016-01-14 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-02-05 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2008-02-05 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2008-01-29 ASSIGNED TO PARALEGAL
2008-01-23 TEAS SECTION 8 & 9 RECEIVED
2007-05-22 CASE FILE IN TICRS
1994-01-11 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-08-30 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-03-22 REGISTERED-PRINCIPAL REGISTER
1987-12-29 PUBLISHED FOR OPPOSITION
1987-11-27 NOTICE OF PUBLICATION
1987-10-27 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-10-20 EXAMINERS AMENDMENT MAILED
1987-08-31 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-05-18 LETTER OF SUSPENSION MAILED
1987-05-07 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-11-05 NON-FINAL ACTION MAILED
1986-10-28 ASSIGNED TO EXAMINER
1986-10-22 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2018-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11683273 0235300 1975-10-16 350 BUTLER STREET, New York -Richmond, NY, 11217
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-16
Case Closed 1984-03-10
11688975 0235300 1975-08-26 350 BUTLER STREET, New York -Richmond, NY, 11217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-26
Case Closed 1975-11-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-09-02
Abatement Due Date 1975-09-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-09-02
Abatement Due Date 1975-09-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-09-02
Abatement Due Date 1975-09-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-09-02
Abatement Due Date 1975-09-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-09-02
Abatement Due Date 1975-09-09
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1975-09-02
Abatement Due Date 1975-09-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-09-02
Abatement Due Date 1975-09-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-09-02
Abatement Due Date 1975-09-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-09-02
Abatement Due Date 1975-09-09
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1975-09-02
Abatement Due Date 1975-09-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-09-02
Abatement Due Date 1975-09-09
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100023 A03 II
Issuance Date 1975-09-02
Abatement Due Date 1975-09-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-09-02
Abatement Due Date 1975-09-09
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1975-09-02
Abatement Due Date 1975-09-09
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9476977304 2020-05-02 0202 PPP 39 38TH ST, NEW YORK, NY, 10018
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61115
Loan Approval Amount (current) 61115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 423920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62064.38
Forgiveness Paid Date 2021-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State