Search icon

JOSEPH GREGORY INC.

Company Details

Name: JOSEPH GREGORY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1992 (33 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1663576
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 6 EAST 39TH STREET, SUITE 701, NEW YORK, NY, United States, 10016
Principal Address: 6 EAST 39TH STREET, 7TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 EAST 39TH STREET, SUITE 701, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOSEPH BARBACCIA Chief Executive Officer 36-05 166TH ST, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2002-09-12 2004-11-29 Address 6 E 39TH ST / SUITE 701, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-09-12 2004-11-29 Address 36-05 166TH ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2001-03-26 2002-09-12 Address 41 WEST 72ND ST, #14A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2001-03-26 2002-09-12 Address 41 WEST 72ND ST, #14A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-09-30 1998-09-03 Address 33-43 159TH STREET, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1935429 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
061109002091 2006-11-09 BIENNIAL STATEMENT 2006-09-01
041129002639 2004-11-29 BIENNIAL STATEMENT 2004-09-01
020912002325 2002-09-12 BIENNIAL STATEMENT 2002-09-01
010326002747 2001-03-26 BIENNIAL STATEMENT 2000-09-01

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
2436.25
Total Face Value Of Loan:
2436.25
Date:
2021-02-12
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:
20832.50
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
87349130
Mark:
FULLY FOCUSED FITNESS
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2017-02-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
FULLY FOCUSED FITNESS

Goods And Services

For:
Clothing, namely, tops, bottoms, and headwear
International Classes:
025 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2436.25
Current Approval Amount:
2436.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2454.25

Motor Carrier Census

DBA Name:
TIMBER MANAGEMENT
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-09-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State