Search icon

ANDEX CORP.

Company Details

Name: ANDEX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1962 (63 years ago)
Date of dissolution: 03 Oct 2024
Entity Number: 149259
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 69 DEEP ROCK ROAD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDEX CORP. DOS Process Agent 69 DEEP ROCK ROAD, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
ANDREW J. CHERRE Chief Executive Officer 69 DEEP ROCK ROAD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 69 DEEP ROCK ROAD, ROCHESTER, NY, 14624, 3575, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-05 Address 69 DEEP ROCK ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-03-16 2024-11-05 Address 69 DEEP ROCK ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2023-03-16 2023-03-16 Address 69 DEEP ROCK ROAD, ROCHESTER, NY, 14624, 3575, USA (Type of address: Chief Executive Officer)
2023-03-16 2024-10-03 Shares Share type: PAR VALUE, Number of shares: 1300000, Par value: 0.02
2023-03-16 2024-11-05 Address 69 DEEP ROCK ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-03-16 Address 69 DEEP ROCK ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-03-16 2024-11-05 Address 69 DEEP ROCK ROAD, ROCHESTER, NY, 14624, 3575, USA (Type of address: Chief Executive Officer)
2020-07-07 2023-03-16 Address 69 DEEP ROCK ROAD, ROCHESTER, NY, 14624, 3575, USA (Type of address: Service of Process)
2006-07-17 2020-07-07 Address 69 DEEP ROCK ROAD, ROCHESTER, NY, 14624, 3575, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105000158 2024-10-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-03
230316001827 2023-03-16 BIENNIAL STATEMENT 2022-07-01
200707061217 2020-07-07 BIENNIAL STATEMENT 2020-07-01
120709006949 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100830002183 2010-08-30 BIENNIAL STATEMENT 2010-07-01
080716002953 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060717002172 2006-07-17 BIENNIAL STATEMENT 2006-07-01
060608000118 2006-06-08 CERTIFICATE OF AMENDMENT 2006-06-08
040806002580 2004-08-06 BIENNIAL STATEMENT 2004-07-01
020625002605 2002-06-25 BIENNIAL STATEMENT 2002-07-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
GOURMAY 72166149 1963-04-05 764674 1964-02-11
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 2024-08-23
Date Cancelled 2024-08-23

Mark Information

Mark Literal Elements GOURMAY
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 Coffee Filters
International Class(es) 011
U.S Class(es) 031 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Nov. 30, 1962
Use in Commerce Nov. 30, 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 ANDEX CORP.
Owner Address 69 DEEP ROCK ROAD ROCHESTER, NEW YORK UNITED STATES 146243575
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JAMES E. SHLESINGER
Docket Number R1091
Attorney Email Authorized Yes
Attorney Primary Email Address jim@sagllp.com
Fax 703-836-5288
Phone 7036845600
Correspondent e-mail nitasantiago@sagllp.com, jim@sagllp.com
Correspondent Name/Address JAMES E. SHLESINGER, SHLESINGER, ARKWRIGHT & GARVEY LLP, 2560 HUNTINGTON AVENUE, SUITE 402, ALEXANDRIA, VIRGINIA UNITED STATES 22303
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-08-23 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2023-02-11 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2022-06-16 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2022-06-16 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2022-06-16 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2013-02-27 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - MAILED
2013-02-27 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2013-02-27 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2013-02-26 TEAS SECTION 8 & 9 RECEIVED
2008-10-29 CASE FILE IN TICRS
2003-05-25 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2003-05-25 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-03-19 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2003-03-19 PAPER RECEIVED
1984-02-11 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2013-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340568211 0213600 2015-04-20 69 DEEP ROCK ROAD, ROCHESTER, NY, 14624
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-04-20
Emphasis P: AMPUTATE, N: AMPUTATE
Case Closed 2015-10-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 2015-04-21
Abatement Due Date 2015-05-22
Current Penalty 300.0
Initial Penalty 1200.0
Contest Date 2015-05-12
Final Order 2015-09-08
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(2): Guard(s) on machine(s) were not affixed to the machine or secured elsewhere when attachment to the machine was not possible: a)On or about April 20, 2015 at the Basket Filter machine; employees were exposed to caught between hazards of the die cutting head, when the side guard not attached was easily removed by lifting the guard off of the screw posts and the guard on the front side, nearest to the paper rolls, was held in place with thumb screws. ABATEMENT CERTIFICATION REQUIRED
10815868 0213600 1983-08-02 69 DEEPROCK ROAD, Gates, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-04
Case Closed 1983-09-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1983-08-08
Abatement Due Date 1983-08-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1983-08-08
Abatement Due Date 1983-08-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1983-08-08
Abatement Due Date 1983-08-11
Nr Instances 1
11940566 0235400 1980-01-25 69 DEEPROCK RD, Gates, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-25
Case Closed 1980-08-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-02-12
Abatement Due Date 1980-04-07
Current Penalty 50.0
Initial Penalty 100.0
Contest Date 1980-02-15
Final Order 1980-08-01
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1980-01-30
Abatement Due Date 1980-02-04
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3091537107 2020-04-11 0219 PPP 69 DEEP ROCK RD, ROCHESTER, NY, 14624-3519
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48100
Loan Approval Amount (current) 48100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14624-3519
Project Congressional District NY-25
Number of Employees 17
NAICS code 322121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48497.98
Forgiveness Paid Date 2021-02-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State