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

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

USAspending Awards / Financial Assistance

Date:
2021-05-29
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:
20833.00
Total Face Value Of Loan:
0.00
Date:
2021-03-18
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:
14848.95
Total Face Value Of Loan:
14848.95
Date:
2021-03-15
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:
-5000.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
73466276
Mark:
AT EASE
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.
Mark Type:
Trademark
Application Filing Date:
1984-02-17
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
AT EASE

Goods And Services

For:
Women's Clothing-Namely, Sleepwear, Loungewear, Robes, Blouses, Shirts, Breakfast Coats and Lingerie Daywear
First Use:
1972-03-10
International Classes:
025 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73404753
Mark:
FOOTBALL 10 BERKLEIGH BEAR
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1982-12-03
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
FOOTBALL 10 BERKLEIGH BEAR

Goods And Services

For:
Sweatshirts
First Use:
1982-04-28
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73142363
Mark:
LADY BERKLEIGH
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1977-09-23
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
LADY BERKLEIGH

Goods And Services

For:
LADIES' (( PAJAMAS, )) ROBES, LOUNGEWEAR AND SLEEPWEAR
International Classes:
025 - Primary Class
Class Status:
Expired

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14848.95
Current Approval Amount:
14848.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14931.44

Date of last update: 19 Mar 2025

Sources: New York Secretary of State