Search icon

RIZZOLI BOOKSTORES, INC.

Company Details

Name: RIZZOLI BOOKSTORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1992 (32 years ago)
Entity Number: 1690022
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 445 PARK AVENUE - 15TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 300 PARK AVENUE SOUTH, 4TH FL, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEISMAN, CELLER, SPETT & MODLIN DOS Process Agent 445 PARK AVENUE - 15TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARCO AUSENDA Chief Executive Officer 300 PARK AVENUE SOUTH, 4TH FL, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2010-12-17 2014-12-10 Address 300 PARK AVENUE SOUTH, 3RD FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2002-12-04 2014-12-10 Address 300 PARK AVENUE SOUTH, 3RD FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2002-12-04 2010-12-17 Address 300 PARK AVENUE SOUTH, 3RD FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1999-03-02 2002-12-04 Address 300 PARK AVE S, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1994-01-11 1999-03-02 Address 300 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1994-01-11 2002-12-04 Address 300 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141210006627 2014-12-10 BIENNIAL STATEMENT 2014-12-01
101217002687 2010-12-17 BIENNIAL STATEMENT 2010-12-01
070117002006 2007-01-17 BIENNIAL STATEMENT 2006-12-01
050131002073 2005-01-31 BIENNIAL STATEMENT 2004-12-01
021204002789 2002-12-04 BIENNIAL STATEMENT 2002-12-01
001219002410 2000-12-19 BIENNIAL STATEMENT 2000-12-01
990302002632 1999-03-02 BIENNIAL STATEMENT 1998-12-01
940111002570 1994-01-11 BIENNIAL STATEMENT 1993-12-01
921229000121 1992-12-29 CERTIFICATE OF INCORPORATION 1992-12-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-24 No data 1133 BROADWAY, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3341394 OL VIO INVOICED 2021-06-25 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-06-23 Pleaded Business refuses to accept payment in cash from consumers. 1 1 No data No data

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
RIZZOLI 73499014 1984-09-12 1354705 1985-08-13
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2015-05-20
Publication Date 1985-06-04

Mark Information

Mark Literal Elements RIZZOLI
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 RETAIL BOOK STORE SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status ACTIVE
First Use Oct. 07, 1975
Use in Commerce Oct. 07, 1975

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 RIZZOLI BOOKSTORES, INC.
Owner Address 300 PARK AVE SOUTH NEW YORK, NEW YORK UNITED STATES 10010
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Michael A. Grow
Docket Number 028702
Attorney Email Authorized Yes
Attorney Primary Email Address tmdocket@arentfox.com
Phone 202 857 6389
Correspondent e-mail chiara.giuliani@arentfox.com, henrye@arentfox.com, tmdocket@arentfox.com
Correspondent Name/Address Michael A. Grow, Arent Fox LLP, 1717 K Street, NW, Washington, DISTRICT OF COLUMBIA UNITED STATES 20006
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-08-13 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2017-03-22 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2017-03-22 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2015-05-20 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - MAILED
2015-05-20 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2015-05-20 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2015-05-04 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2015-05-20 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-05-04 PAPER RECEIVED
2005-09-09 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-09-09 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-07-29 RESPONSE RECEIVED TO POST REG. ACTION - SEC. 8 & 9
2005-07-29 PAPER RECEIVED
2005-07-15 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2005-07-14 ASSIGNED TO PARALEGAL
2005-05-16 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-05-16 PAPER RECEIVED
1991-09-12 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-06-10 RESPONSE RECEIVED TO POST REG. ACTION
1991-06-04 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1991-02-13 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-08-13 REGISTERED-PRINCIPAL REGISTER
1985-06-04 PUBLISHED FOR OPPOSITION
1985-05-03 NOTICE OF PUBLICATION
1985-03-29 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-02-28 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-12-18 NON-FINAL ACTION MAILED
1984-12-06 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2015-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6083997207 2020-04-27 0202 PPP 1133 BROADWAY, NEW YORK, NY, 10010
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114154
Loan Approval Amount (current) 114154
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115558.25
Forgiveness Paid Date 2021-07-29
8953168804 2021-04-23 0202 PPS 1133 Broadway, New York, NY, 10010-7903
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114154
Loan Approval Amount (current) 114154
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-7903
Project Congressional District NY-12
Number of Employees 20
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115567.63
Forgiveness Paid Date 2022-08-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State