Search icon

MICHAEL BERKOWITZ COMPANY, INC.

Company Details

Name: MICHAEL BERKOWITZ COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1923 (102 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 18215
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 1107 BROADWAY, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL BERKOWITZ COMPANY, INC. DOS Process Agent 1107 BROADWAY, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1973-02-05 1973-02-05 Shares Share type: PAR VALUE, Number of shares: 24000, Par value: 100
1973-02-05 1973-02-05 Shares Share type: PAR VALUE, Number of shares: 1100, Par value: 1
1971-08-16 1973-02-05 Shares Share type: PAR VALUE, Number of shares: 1100, Par value: 1
1971-08-16 1973-02-05 Shares Share type: PAR VALUE, Number of shares: 22000, Par value: 100
1971-08-16 1971-08-16 Shares Share type: PAR VALUE, Number of shares: 22000, Par value: 100
1971-08-16 1971-08-16 Shares Share type: PAR VALUE, Number of shares: 1100, Par value: 1
1938-12-29 1971-08-16 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
1923-02-05 1935-01-24 Address 105 FRANKLIN ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1923-02-05 1938-12-29 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100
1923-02-05 1938-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20150108069 2015-01-08 ASSUMED NAME CORP INITIAL FILING 2015-01-08
DP-1475301 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
A827427-3 1981-12-29 CERTIFICATE OF MERGER 1981-12-29
A585716-3 1979-06-22 CERTIFICATE OF MERGER 1979-06-22
A47617-5 1973-02-05 CERTIFICATE OF AMENDMENT 1973-02-05
927390-7 1971-08-16 CERTIFICATE OF AMENDMENT 1971-08-16
5471-126 1938-12-29 CERTIFICATE OF AMENDMENT 1938-12-29
4777-8 1935-01-30 CERTIFICATE OF AMENDMENT 1935-01-30
41885 1935-01-24 CERTIFICATE OF AMENDMENT 1935-01-24
3624-34 1929-08-30 CERTIFICATE OF AMENDMENT 1929-08-30

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
AT EASE 73466276 1984-02-17 1311174 1984-12-25
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1991-03-28
Publication Date 1984-10-16
Date Cancelled 1991-03-28

Mark Information

Mark Literal Elements AT EASE
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 Women's Clothing-Namely, Sleepwear, Loungewear, Robes, Blouses, Shirts, Breakfast Coats and Lingerie Daywear
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Mar. 10, 1972
Use in Commerce Mar. 10, 1972

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 Michael Berkowitz Company, Inc.
Owner Address 180 Madison Ave. New York, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Arthur H. Seidel
Correspondent Name/Address SEIDEL, GONDA & GOLDHAMMER, PC, STE 600, THREE PENN CTR PLZ, PHILADELPHIA, PENNSYLVANIA UNITED STATES 19102

Prosecution History

Date Description
1991-03-28 CANCELLED SEC. 8 (6-YR)
1984-12-25 REGISTERED-PRINCIPAL REGISTER
1984-10-16 PUBLISHED FOR OPPOSITION
1984-08-15 NOTICE OF PUBLICATION
1984-07-02 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-07-02 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-10-27
FOOTBALL 10 BERKLEIGH BEAR 73404753 1982-12-03 1297683 1984-09-25
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1991-02-11
Publication Date 1984-07-17
Date Cancelled 1991-02-11

Mark Information

Mark Literal Elements FOOTBALL 10 BERKLEIGH BEAR
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.01.14 - Bears other than pandas or teddy bears; Black bears; Grizzly bears; Koala bears; Koalas; Polar bears; Polar bears, 03.01.26 - Costumed bears and those with human attributes, 24.09.02 - Flags, triangular (pennants); Pennants; Pennants (flags in the form of a triangle), flags with forked sides

Goods and Services

For Sweatshirts
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Apr. 28, 1982
Use in Commerce Apr. 28, 1982

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 Michael Berkowitz Company, Inc.
Owner Address 180 Madison Ave. New York, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Arthur H. Seidel
Correspondent Name/Address SEIDEL, GONDA & GOLDHAMMER, PC, 600 THREE PENN CTR PLZ, PHILADELPHIA, PENNSYLVANIA UNITED STATES 19102

Prosecution History

Date Description
1991-02-11 CANCELLED SEC. 8 (6-YR)
1984-09-25 REGISTERED-PRINCIPAL REGISTER
1984-07-17 PUBLISHED FOR OPPOSITION
1984-05-18 NOTICE OF PUBLICATION
1984-03-22 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-03-21 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-10-17
LADY BERKLEIGH 73142363 1977-09-23 1105663 1978-11-07
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1999-08-16

Mark Information

Mark Literal Elements LADY BERKLEIGH
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For LADIES' (( PAJAMAS, )) ROBES, LOUNGEWEAR AND SLEEPWEAR
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status EXPIRED
Basis 1(a)
First Use 1927
Use in Commerce 1927

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 MICHAEL BERKOWITZ COMPANY, INC.
Owner Address 180 MADISON AVE. NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address SEIDEL, GONDA & GOLDHAMMER, STE 1800, TWO PENN CTR PLZ, PHILADELPHIA, PENNSYLVANIA UNITED STATES 19102

Prosecution History

Date Description
1999-08-16 EXPIRED SEC. 9
1985-03-19 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1984-11-05 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4591598601 2021-03-18 0202 PPS 511 Avenue of the Americas # F7, New York, NY, 10011-8436
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14848.95
Loan Approval Amount (current) 14848.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87076
Servicing Lender Name Carver Federal Savings Bank
Servicing Lender Address 75 W 125th St, NEW YORK CITY, NY, 10027-4512
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, 10011-8436
Project Congressional District NY-10
Number of Employees 1
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 87076
Originating Lender Name Carver Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14931.44
Forgiveness Paid Date 2021-10-06

Date of last update: 19 Mar 2025

Sources: New York Secretary of State