Search icon

LITUART, INC.

Company Details

Name: LITUART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1965 (60 years ago)
Entity Number: 195924
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 35 NORTH MACQUESTEN PKWY, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LITUART, INC. DOS Process Agent 35 NORTH MACQUESTEN PKWY, MT VERNON, NY, United States, 10550

Filings

Filing Number Date Filed Type Effective Date
C276319-2 1999-07-14 ASSUMED NAME CORP INITIAL FILING 1999-07-14
545292-5 1965-02-28 CERTIFICATE OF INCORPORATION 1965-02-28

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LITUART 73398984 1982-09-30 1302504 1984-10-30
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 2018-04-23
Publication Date 1984-08-21
Date Cancelled 2018-04-23

Mark Information

Mark Literal Elements LITUART
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 Objects of Art-Namely, Religious Chalices, Patens, Flagons, Ciboriums, Intinctions, Plates and Dishes, All Made of Precious Metals
International Class(es) 014 - Primary Class
U.S Class(es) 028
Class Status SECTION 8 - CANCELLED
First Use 1965
Use in Commerce 1966

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 Lituart Inc.
Owner Address 2 Madison Ave. Larchmont, NEW YORK UNITED STATES 10538
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 914-723-4301
Phone 914-723-4300
Correspondent e-mail TMEFS@LSLLP.COM
Correspondent Name/Address HOWARD N ARONSON, LACKENBACH SIEGEL LLP, LACKENBACH SIEGEL BLDG, ONE CHASE RD, SCARSDALE, NEW YORK UNITED STATES 10583
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2018-04-23 CANCELLED SEC. 8 (10-YR)
2008-05-12 CASE FILE IN TICRS
2006-11-02 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2005-01-25 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-01-25 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-11-01 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-11-01 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-11-01 TEAS SECTION 8 & 9 RECEIVED
1990-02-05 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-11-09 REGISTERED - SEC. 15 AFFIDAVIT FILED
1984-10-30 REGISTERED-PRINCIPAL REGISTER
1984-08-21 PUBLISHED FOR OPPOSITION
1984-06-19 NOTICE OF PUBLICATION
1984-04-09 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-03-15 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-09-13 NON-FINAL ACTION MAILED
1983-08-09 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location EXECUTIVE ACCESS
Date in Location 2018-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2188727205 2020-04-15 0202 PPP 2 Madison Avenue, Larchmont, NY, 10538
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63000
Loan Approval Amount (current) 63000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Larchmont, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63602.38
Forgiveness Paid Date 2021-04-22

Date of last update: 01 Mar 2025

Sources: New York Secretary of State