Search icon

SSS SALES CO. OF N.Y. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SSS SALES CO. OF N.Y. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1992 (33 years ago)
Entity Number: 1677410
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 261 W 36TH ST, 2ND FLR, NEW YORK, NY, United States, 10018
Principal Address: 261 WEST 36TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELLER GOLDBERG Chief Executive Officer 261 W 36TH ST, 2ND FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 W 36TH ST, 2ND FLR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2002-12-17 2008-05-16 Address 261 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-12-17 2008-05-16 Address 500 PIERMONT AVE, PIERMONT, NY, 00000, USA (Type of address: Principal Executive Office)
2002-12-17 2008-11-05 Address 261 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1992-11-02 2002-12-17 Address 425 PARK AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161102006971 2016-11-02 BIENNIAL STATEMENT 2016-11-01
150326006078 2015-03-26 BIENNIAL STATEMENT 2014-11-01
121204006085 2012-12-04 BIENNIAL STATEMENT 2012-11-01
101228002559 2010-12-28 BIENNIAL STATEMENT 2010-11-01
090511000577 2009-05-11 CERTIFICATE OF AMENDMENT 2009-05-11

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
96529.00
Total Face Value Of Loan:
96529.00

Trademarks Section

Serial Number:
76698960
Mark:
SSS SALES
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2009-08-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SSS SALES

Goods And Services

For:
retail and on-line retail store services featuring men's, women's, children's and infant's clothing, jewelry and accessories and providing consulting services in the field of selling men's, women's, children's and infant's clothing, jewelry and accessories; retail and on-line retail store services f...
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
76698959
Mark:
SSS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2009-08-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SSS

Goods And Services

For:
Retail and on-line retail store services featuring men's, women's, children's and infant's clothing, jewelry and accessories and providing consulting services in the field of selling men's, women's, children's and infant's clothing, jewelry and accessories; retail and on-line retail store services f...
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$96,529
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,529
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,552.47
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $96,529

Court Cases

Court Case Summary

Filing Date:
2005-01-07
Status:
Terminated
Nature Of Judgment:
injunction
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
L'KORAL , INC.
Party Role:
Plaintiff
Party Name:
SSS SALES CO. OF N.Y. INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State