Search icon

UNCLE LOUIE G, INC.

Company Details

Name: UNCLE LOUIE G, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1999 (26 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2356852
ZIP code: 11230
County: Kings
Place of Formation: New York
Principal Address: 157 PROSPECT PARK SW, BROOKLYN, NY, United States, 11218
Address: 1235A MCDONALD AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN RUSSO Chief Executive Officer 157 PROSPECT PARK SW, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1235A MCDONALD AVE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2005-08-05 2007-10-11 Address 1235A MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2003-04-07 2007-10-11 Address 1235A MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2003-04-07 2005-08-05 Address 1235A MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2003-04-07 2005-08-05 Address 1235A MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2001-04-10 2003-04-07 Address 362 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2102978 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
071011002730 2007-10-11 AMENDMENT TO BIENNIAL STATEMENT 2007-03-01
070509002678 2007-05-09 BIENNIAL STATEMENT 2007-03-01
050805002047 2005-08-05 BIENNIAL STATEMENT 2005-03-01
030407003180 2003-04-07 BIENNIAL STATEMENT 2003-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
36665 PL VIO INVOICED 2004-07-30 1000 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
76136014
Mark:
UNCLE LOUIE G'S
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2000-09-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
UNCLE LOUIE G'S

Goods And Services

For:
frozen desserts, flavored ice, and ice cream
International Classes:
030 - Primary Class
Class Status:
Active

Date of last update: 31 Mar 2025

Sources: New York Secretary of State