Search icon

LINTEX CO. INC.

Company Details

Name: LINTEX CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1967 (58 years ago)
Entity Number: 208730
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 295 FIFTH AVENUE, NEW YORK, NY, United States, 10016
Address: 295 FIFTH AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KURT HAMBURGER Chief Executive Officer 295 FIFTH AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 FIFTH AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1967-04-05 1992-12-02 Address 236 UNION AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110526002818 2011-05-26 BIENNIAL STATEMENT 2011-04-01
090414003081 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070424002203 2007-04-24 BIENNIAL STATEMENT 2007-04-01
030418002246 2003-04-18 BIENNIAL STATEMENT 2003-04-01
010425002681 2001-04-25 BIENNIAL STATEMENT 2001-04-01
990525002297 1999-05-25 BIENNIAL STATEMENT 1999-04-01
970506002260 1997-05-06 BIENNIAL STATEMENT 1997-04-01
C240003-2 1996-10-07 ASSUMED NAME CORP INITIAL FILING 1996-10-07
951108000213 1995-11-08 CERTIFICATE OF MERGER 1995-11-30
951108000207 1995-11-08 CERTIFICATE OF MERGER 1995-11-30

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TABLETOPPERS 73604696 1986-06-17 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1987-04-03

Mark Information

Mark Literal Elements TABLETOPPERS
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 TABLECLOTHS, PLACEMATS, PLACEMAT ACCESSORIES, NAPKINS AND RELATED GOODS
International Class(es) 024 - Primary Class
U.S Class(es) 042
Class Status ABANDONED
First Use Sep. 02, 1985
Use in Commerce Sep. 02, 1985

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 LINTEX CO., INC.
Owner Address 295 FIFTH AVE. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name THOMAS R. MORRISON
Correspondent Name/Address THOMAS R MORRISON, 142 N COLUMBUS AVE, MOUNT VERNON, NEW YORK UNITED STATES 10553

Prosecution History

Date Description
1987-04-03 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1986-08-25 NON-FINAL ACTION MAILED
1986-08-07 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-04-08
BELINDA 73604539 1986-06-16 1425798 1987-01-20
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 1993-07-26
Publication Date 1986-10-28
Date Cancelled 1993-07-26

Mark Information

Mark Literal Elements BELINDA
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 NON-PAPER PLACEMATS, NAPKINS AND TABLECLOTHS
International Class(es) 024 - Primary Class
U.S Class(es) 042, 050
Class Status SECTION 8 - CANCELLED
First Use Feb. 10, 1984
Use in Commerce Feb. 10, 1984

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 LINTEX CO., INC.
Owner Address 295 FIFTH AVE. NEW YORK, NEW YORK UNITED STATES 10011
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name THOMAS R. MORRISON
Correspondent Name/Address THOMAS R MORRISON, 142 N COLUMBUS AVE, MOUNT VERNON, NEW YORK UNITED STATES 10553

Prosecution History

Date Description
1993-07-26 CANCELLED SEC. 8 (6-YR)
1987-01-20 REGISTERED-PRINCIPAL REGISTER
1986-10-28 PUBLISHED FOR OPPOSITION
1986-09-28 NOTICE OF PUBLICATION
1986-09-03 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-08-29 EXAMINER'S AMENDMENT MAILED
1986-08-27 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5678117108 2020-04-13 0202 PPP 230 Fifth Avenue Suite 204, NEW YORK, NY, 10001-7704
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256371
Loan Approval Amount (current) 256371
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10001-7704
Project Congressional District NY-12
Number of Employees 16
NAICS code 313210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 258977.44
Forgiveness Paid Date 2021-04-22
1291288400 2021-02-01 0202 PPS 230 5th Ave Ste 204, New York, NY, 10001-8007
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256370
Loan Approval Amount (current) 256370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10001-8007
Project Congressional District NY-12
Number of Employees 15
NAICS code 313210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 258513.54
Forgiveness Paid Date 2021-12-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State