Search icon

ALBERT AUGUSTINE, LTD.

Company Details

Name: ALBERT AUGUSTINE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1962 (62 years ago)
Entity Number: 152186
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 3010 41ST AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3010 41ST AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
STEPHEN K GRIEGRABER Chief Executive Officer 3010 41ST AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2003-07-28 2017-03-23 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
1962-11-20 2003-07-28 Address 261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170323002018 2017-03-23 BIENNIAL STATEMENT 2016-11-01
051230000269 2005-12-30 CERTIFICATE OF AMENDMENT 2005-12-30
030728000863 2003-07-28 CERTIFICATE OF AMENDMENT 2003-07-28
C043368-2 1989-08-10 ASSUMED NAME CORP INITIAL FILING 1989-08-10
352731 1962-11-20 CERTIFICATE OF INCORPORATION 1962-11-20

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
AA AUGUSTINE 72272907 1967-06-02 863156 1969-01-07
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2018-08-07

Mark Information

Mark Literal Elements AA AUGUSTINE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 09.01.13 - Braids; Clotheslines; Rope; Shoe laces; String; Tightropes, 22.01.14 - Metronomes; Tuning forks, 26.05.08 - Letters, numerals or punctuation forming the perimeter of a triangle or comprising a triangle, 27.01.04 - Letters forming objects; Numbers forming objects; Objects composed of letters or numerals; Punctuation forming objects, 27.03.05 - Objects forming letters or numerals

Goods and Services

For STRINGS FOR THE GUITAR, CLASSICAL GUITAR, LUTE, MANDOLIN, HARP, DULCIMER, VIOLA D'AMORE, VIOLA DA GAMBA, REBEC, SCHEITHOLT, THEORBO, MANDOLA, L'AUD, CHITARRONE, HARP LUTE, PSALTERY, IRISH HARP, SORDINO, LYRE, WELSH CRWTH, CITTERN, TROMBA, MARRINA, VIHUELA AND BANDURRIA
International Class(es) 015
U.S Class(es) 036 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use May 15, 1947
Use in Commerce May 24, 1947

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 ALBERT AUGUSTINE, LTD.
Owner Address 161 S. Macquesten Parkway, First Floor Mount Vernon, NEW YORK UNITED STATES 10550
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Martin W. Schiffmiller
Attorney Email Authorized Yes
Attorney Primary Email Address mws@kirschsteinlaw.com
Fax 914-919-1090
Phone 212-697-3750
Correspondent e-mail mws@kirschsteinlaw.com
Correspondent Name/Address Martin W. Schiffmiller, Kirschstein Israel Schiffmiller & Pieroni, P.C., 425 Fifth Avenue 5th Floor - Suite 501, NEW YORK, NEW YORK UNITED STATES 10016-2223
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2018-08-07 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2018-08-07 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2018-08-07 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2018-08-07 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2018-07-27 TEAS SECTION 8 & 9 RECEIVED
2018-01-07 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2009-02-05 CASE FILE IN TICRS
2009-01-12 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2009-01-12 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2009-01-08 ASSIGNED TO PARALEGAL
2009-01-02 TEAS SECTION 8 & 9 RECEIVED
1989-01-07 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1988-09-30 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2018-08-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309642163 0215000 2005-12-09 151 W 26TH STREET FL 4, NEW YORK, NY, 10001
Inspection Type Other-L
Scope Records
Safety/Health Health
Close Conference 2005-12-09
Emphasis N: DI2005NR
Case Closed 2007-10-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2006-01-13
Abatement Due Date 2006-01-20
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Gravity 00
11724077 0215000 1982-07-01 40 WEST 25TH ST, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-07-01
Case Closed 1982-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6828547000 2020-04-07 0202 PPP 161 S MACQUESTEN PKWY, MOUNT VERNON, NY, 10550-1724
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80200
Loan Approval Amount (current) 80200
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1724
Project Congressional District NY-16
Number of Employees 24
NAICS code 339992
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 81087.69
Forgiveness Paid Date 2021-06-03
6285778608 2021-03-23 0202 PPS 161 S Macquesten Pkwy, Mount Vernon, NY, 10550-1724
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119000
Loan Approval Amount (current) 119000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-1724
Project Congressional District NY-16
Number of Employees 21
NAICS code 339992
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 119687.92
Forgiveness Paid Date 2021-10-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State