Search icon

JOS. H. LOWENSTEIN AND SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOS. H. LOWENSTEIN AND SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1925 (100 years ago)
Entity Number: 21730
ZIP code: 11222
County: Kings
Place of Formation: New York
Principal Address: 420 MORGAN AVENUE, BROOKLYN, NY, United States, 11222
Address: 420 Morgan Ave, Brooklyn, NY, United States, 11222

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

Chief Executive Officer

Name Role Address
STEPHEN J LOWENSTEIN Chief Executive Officer 420 MORGAN AVENUE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 Morgan Ave, Brooklyn, NY, United States, 11222

Form 5500 Series

Employer Identification Number (EIN):
111024950
Plan Year:
2022
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-02 2025-06-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2024-09-30 2024-09-30 Address 420 MORGAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-10-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2024-09-25 2024-09-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2022-11-08 2024-09-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
240930019828 2024-09-30 BIENNIAL STATEMENT 2024-09-30
220323002696 2022-03-23 BIENNIAL STATEMENT 2021-12-01
170713000681 2017-07-13 CERTIFICATE OF AMENDMENT 2017-07-13
170320006300 2017-03-20 BIENNIAL STATEMENT 2015-12-01
140121002284 2014-01-21 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
1209020.00
Total Face Value Of Loan:
1209020.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
1209000.00
Total Face Value Of Loan:
1209000.00

Trademarks Section

Serial Number:
73545321
Mark:
JHL
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1985-06-27
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
JHL

Goods And Services

For:
DYES FOR USE IN THE FUR, LEATHER AND COSMETIC INDUSTRY
First Use:
1976-01-30
International Classes:
002 - Primary Class
Class Status:
Active
For:
CHEMICALS FOR USE IN THE FUR, LEATHER AND COSMETIC INDUSTRY, NAMELY, SOLVENTS, ORGANIC AND INORGANIC ACIDS AND BASES, OXIDIZERS, REINFORCING SALTS, ORGANIC AND INORGANIC SALTS, CHELATING AGENTS, AND TANNING AND BLEACHING AGENTS
First Use:
1976-01-30
International Classes:
001 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-01-03
Type:
Complaint
Address:
420 MORGAN AVE., BROOKLYN, NY, 11222
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2020-01-03
Type:
Complaint
Address:
420 MORGAN AVE., BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-07-16
Type:
Complaint
Address:
420 MORGAN AVE, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-07-16
Type:
Complaint
Address:
420 MORGAN AVE, BROOKLYN, NY, 11222
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1980-05-12
Type:
Accident
Address:
420 MORGAN AVENUE, New York -Richmond, NY, 11222
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
81
Initial Approval Amount:
$1,209,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,209,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,221,526.58
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $967,200
Rent: $241,800
Jobs Reported:
77
Initial Approval Amount:
$1,209,020
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,209,020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,220,315.23
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $1,209,014
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State