Search icon

ASSOULIN, LTD.

Company Details

Name: ASSOULIN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1991 (34 years ago)
Entity Number: 1553673
ZIP code: 10019
County: New York
Place of Formation: New York
Address: ATTN: MEYER ASSOULIN, 768 FIFTH AVENUE, NEW YORK, NY, United States, 10019
Principal Address: 768 FIFTH AVENUE, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-888-2223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEYER ASSOULIN Chief Executive Officer 304 EAST 65TH / APT 31C, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
MAURICE FINE JEWELRY DOS Process Agent ATTN: MEYER ASSOULIN, 768 FIFTH AVENUE, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1195251-DCA Inactive Business 2005-05-03 2005-06-01

History

Start date End date Type Value
2011-07-12 2013-06-12 Address ATTN: ELI D GREENBERG, ESQ, 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-09-22 2011-07-12 Address ATTN: ELI D GREENBERG, ESQ, 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-07-23 2011-07-12 Address 2009 E 3RD ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1993-08-02 1997-07-23 Address 1985 EAST 2ND STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1993-03-26 2011-07-12 Address 768 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130612006677 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110712002501 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090706002133 2009-07-06 BIENNIAL STATEMENT 2009-06-01
050922002108 2005-09-22 BIENNIAL STATEMENT 2005-06-01
030602002069 2003-06-02 BIENNIAL STATEMENT 2003-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
700651 LICENSE INVOICED 2005-05-02 50 Special Sales License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65274.00
Total Face Value Of Loan:
65274.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65659.00
Total Face Value Of Loan:
65659.00

Trademarks Section

Serial Number:
85536139
Mark:
M
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2012-02-07
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
M

Goods And Services

For:
Jewelry
International Classes:
014 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Retail store services featuring jewelry
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
85528299
Mark:
MAURICE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2012-01-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MAURICE

Goods And Services

For:
Jewelry
International Classes:
014 - Primary Class
Class Status:
Active
For:
retail store services featuring jewelry
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65274
Current Approval Amount:
65274
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65619.15
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65659
Current Approval Amount:
65659
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66294

Date of last update: 15 Mar 2025

Sources: New York Secretary of State