Search icon

P. S. PIBBS, INC.

Company Details

Name: P. S. PIBBS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1968 (57 years ago)
Entity Number: 227653
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 133-15 32ND AVENUE, FLUSHING, NY, United States, 11354
Principal Address: 135-15 32ND AVE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 260

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133-15 32ND AVENUE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
DAMIANO PETRUCCELLI Chief Executive Officer 135-15 32ND AVE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
1997-02-14 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 260, Par value: 0
1968-09-05 1997-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-09-05 1997-02-14 Address 42-69 MAIN ST., FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160913013 2016-09-13 ASSUMED NAME CORP DISCONTINUANCE 2016-09-13
061108002879 2006-11-08 BIENNIAL STATEMENT 2006-09-01
010425002299 2001-04-25 BIENNIAL STATEMENT 2000-09-01
C250623-3 1997-08-07 ASSUMED NAME CORP INITIAL FILING 1997-08-07
970214000622 1997-02-14 CERTIFICATE OF AMENDMENT 1997-02-14
703377-5 1968-09-05 CERTIFICATE OF INCORPORATION 1968-09-05

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LIV-AGEN 73472091 1984-03-26 1325334 1985-03-19
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2014-12-24
Publication Date 1985-01-08

Mark Information

Mark Literal Elements LIV-AGEN
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 Cosmetic Preparations for Professional Use-Namely, Hand, Face, Skin and Hair Creams; Shampoos, Wave Lotions, Lipstick, Nail Polish, Make-Up, Hair Conditioners
International Class(es) 003 - Primary Class
U.S Class(es) 051, 052
Class Status ACTIVE
First Use Jan. 1980
Use in Commerce Nov. 30, 1981

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 P. S. Pibbs, Inc.
Owner Address 133-15 32ND AVENUE Flushing, NEW YORK UNITED STATES 11354
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Gerald E. Hespos
Attorney Email Authorized Yes
Attorney Primary Email Address email@hpiplaw.com
Fax 212-725-2452
Phone 212-725-2450
Correspondent e-mail email@hpiplaw.com
Correspondent Name/Address Gerald E. Hespos, HESPOS & PORCO LLP, 110 W40TH STREET - SUITE 2501, NEW YORK, NEW YORK UNITED STATES 10018
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-03-19 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2014-12-24 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2014-12-24 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2014-12-24 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-12-24 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2014-12-05 TEAS SECTION 8 & 9 RECEIVED
2008-05-23 CASE FILE IN TICRS
2005-05-05 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-05-05 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-05-05 ASSIGNED TO PARALEGAL
2005-04-04 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-04-04 PAPER RECEIVED
1991-07-18 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-03-13 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-03-19 REGISTERED-PRINCIPAL REGISTER
1985-01-08 PUBLISHED FOR OPPOSITION
1984-12-24 NOTICE OF PUBLICATION
1984-11-01 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-08-08 NON-FINAL ACTION MAILED
1984-07-30 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2014-12-24
RAPID WAVE 73415163 1983-02-28 No data No data
Trademark image
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 1985-02-06

Mark Information

Mark Literal Elements RAPID WAVE
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 PERMANENT WAVE LOTION AND NEUTRALIZER
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status ABANDONED
First Use Mar. 19, 1982
Use in Commerce Apr. 04, 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 P.S. PIBBS, INC.
Owner Address 36-27 PRINCE ST. FLUSHING, NEW YORK UNITED STATES 11354
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ALBERT F. KRONMAN
Correspondent Name/Address ALBERT F KRONMAN, 20 VESEY ST, NEW YORK, NEW YORK UNITED STATES 10007

Prosecution History

Date Description
1985-02-06 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1984-06-20 FINAL REFUSAL MAILED
1984-05-07 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-11-07 NON-FINAL ACTION MAILED
1983-10-12 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-03-22
INFRA PERM 73245215 1980-01-07 1220493 1982-12-21
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 2016-03-18
Publication Date 1982-09-28
Date Cancelled 2016-03-18

Mark Information

Mark Literal Elements INFRA PERM
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 Permanent Wave Solutions, Hair Conditioners, Hair Neutralizers, Hair Shampoo for Professional Use Only
International Class(es) 003 - Primary Class
U.S Class(es) 051, 052
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Mar. 1979
Use in Commerce Mar. 1979

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 P. S. Pibbs Inc.
Owner Address 133-15 32nd Avenue Flushing, NEW YORK UNITED STATES 11354
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ANTHONY J. CASELLA
Correspondent Name/Address ANTHONY J CASELLA, CASELLA & HESPOS LLP, 274 MADISON AVE, STE 1703, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
2016-03-18 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-04-16 CASE FILE IN TICRS
2002-11-06 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2002-11-06 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2002-07-29 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2002-07-29 PAPER RECEIVED
1989-03-18 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-12-08 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-12-21 REGISTERED-PRINCIPAL REGISTER
1982-09-28 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-04-16
PIBBS 73244140 1979-12-26 1227206 1983-02-15
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 2016-03-18
Publication Date 1982-11-23
Date Cancelled 2016-03-18

Mark Information

Mark Literal Elements PIBBS
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 Hair Conditioning, Cleaning and Neutralizing Compositions for Professional Use
International Class(es) 003 - Primary Class
U.S Class(es) 051, 052
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use May 1967
Use in Commerce Oct. 1968

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 P. S. PIBBS INC.
Owner Address 133-15 32ND STREET FLUSHING, NEW YORK UNITED STATES 11354
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ANTHONY J CASELLA
Correspondent Name/Address ANTHONY J CASELLA, CASELLA & HESPOS LLP, 274 MADISON AVE STE 1703, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
2016-03-18 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-04-15 CASE FILE IN TICRS
2003-03-28 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2003-03-28 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-01-23 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2003-01-23 PAPER RECEIVED
1989-05-22 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-02-15 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-02-15 REGISTERED-PRINCIPAL REGISTER
1982-11-23 PUBLISHED FOR OPPOSITION
1982-10-12 NOTICE OF PUBLICATION
1981-12-08 APPROVED FOR PUB - PRINCIPAL REGISTER
1980-12-10 NON-FINAL ACTION MAILED
1980-04-11 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-04-15
KERAPIBBS 73159835 1978-02-24 1118588 1979-05-22
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2009-12-26

Mark Information

Mark Literal Elements KERAPIBBS
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 SHAMPOO AND HAIR CONDITIONER FOR PROFESSIONAL USE
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status EXPIRED
First Use Jan. 02, 1975
Use in Commerce Jan. 02, 1975

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 P.S. PIBBS, INC.
Owner Address 133-15, 32ND AVENUE FLUSHING, NEW YORK UNITED STATES 11354
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ROGER S THOMPSON
Correspondent Name/Address ROGER S THOMPSON, 145 N 5TH AVE, MOUNT VERNON, NEW YORK UNITED STATES 10550

Prosecution History

Date Description
2009-12-26 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-01-16 CASE FILE IN TICRS
1999-08-25 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1999-05-24 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1985-07-11 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1985-03-11 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303536189 0215600 2003-12-02 133-15 32ND AVENUE, FLUSHING, NY, 11354
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2003-12-02
Emphasis N: DI2003NR
Case Closed 2004-03-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2004-01-06
Abatement Due Date 2004-01-12
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Gravity 00
109949750 0215600 1997-01-15 133-15 32ND AVENUE, FLUSHING, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-04-03
Case Closed 1998-05-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1997-06-18
Abatement Due Date 1997-06-23
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 1997-06-27
Final Order 1997-09-15
Nr Instances 1
Nr Exposed 19
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1997-06-18
Abatement Due Date 1997-06-23
Current Penalty 500.0
Initial Penalty 750.0
Contest Date 1997-06-27
Final Order 1997-09-15
Nr Instances 1
Nr Exposed 66
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 Q05
Issuance Date 1997-06-18
Abatement Due Date 1997-06-23
Current Penalty 500.0
Initial Penalty 750.0
Contest Date 1997-06-27
Final Order 1997-09-15
Nr Instances 1
Nr Exposed 66
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1997-06-18
Abatement Due Date 1997-07-22
Current Penalty 400.0
Initial Penalty 600.0
Contest Date 1997-06-27
Final Order 1997-09-15
Nr Instances 1
Nr Exposed 80
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1997-06-18
Abatement Due Date 1997-06-23
Current Penalty 725.0
Initial Penalty 1100.0
Contest Date 1997-06-27
Final Order 1997-09-15
Nr Instances 3
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1997-06-18
Abatement Due Date 1997-06-23
Current Penalty 925.0
Initial Penalty 1375.0
Contest Date 1997-06-27
Final Order 1997-09-15
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7448537207 2020-04-28 0202 PPP 133-15 32nd Avenue, Flushing, NY, 11354
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 463100
Loan Approval Amount (current) 463100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 80
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 466995.12
Forgiveness Paid Date 2021-03-11
9138798509 2021-03-12 0202 PPS 13315 32nd Ave, Flushing, NY, 11354-1909
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 498130
Loan Approval Amount (current) 498130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-1909
Project Congressional District NY-06
Number of Employees 79
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 503561.66
Forgiveness Paid Date 2022-04-27

Date of last update: 01 Mar 2025

Sources: New York Secretary of State