Search icon

SPARK CREATIONS INC.

Company Details

Name: SPARK CREATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1972 (52 years ago)
Entity Number: 248649
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%SHELDON FRIED DOS Process Agent 475 FIFTH AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1982-12-07 1983-05-23 Name SPARK CREATIONS LTD.
1972-12-11 1982-12-07 Name SPARK DIAMOND CORP.

Filings

Filing Number Date Filed Type Effective Date
000711000681 2000-07-11 CERTIFICATE OF MERGER 2000-07-11
C279674-2 1999-10-12 ASSUMED NAME CORP INITIAL FILING 1999-10-12
A982569-3 1983-05-23 CERTIFICATE OF AMENDMENT 1983-05-23
A926874-3 1982-12-07 CERTIFICATE OF AMENDMENT 1982-12-07
A33892-4 1972-12-11 CERTIFICATE OF INCORPORATION 1972-12-11

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
S SPARK 73433663 1983-07-08 1294179 1984-09-11
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2024-03-20
Publication Date 1984-06-19

Mark Information

Mark Literal Elements S SPARK
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 Jewelry, Precious Stones and Diamonds
International Class(es) 014 - Primary Class
U.S Class(es) 002, 027, 028, 050
Class Status ACTIVE
First Use Dec. 11, 1972
Use in Commerce Dec. 11, 1972

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 Spark Creations Inc.
Owner Address 10 WEST 46 STREET New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Daniel Arbov
Attorney Email Authorized Yes
Attorney Primary Email Address darbov@ctswlaw.com
Fax 212-586-5095
Phone 212-586-5800
Correspondent e-mail darbov@ctswlaw.com, ltauber@ctswlaw.com
Correspondent Name/Address Daniel Arbov, Cohen Tauber Spievack & Wagner P.C., 420 Lexington Avenue, Suite 2400, New York, NEW YORK UNITED STATES 10170
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-03-20 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2024-03-20 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2024-03-20 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2024-03-20 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2023-10-18 TEAS SECTION 8 & 9 RECEIVED
2023-09-11 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2014-06-13 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2014-06-13 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2014-06-13 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-06-12 TEAS SECTION 8 & 9 RECEIVED
2008-05-09 CASE FILE IN TICRS
2004-05-25 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2004-05-25 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-05-10 RESPONSE RECEIVED TO POST REG. ACTION - SEC. 8 & 9
2004-04-29 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2004-03-15 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1990-12-04 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1990-10-12 POST REGISTRATION ACTION MAILED - SEC. 8
1990-08-13 REGISTERED - SEC. 8 (6-YR) FILED
1984-09-11 REGISTERED-PRINCIPAL REGISTER
1984-06-19 PUBLISHED FOR OPPOSITION
1984-04-23 NOTICE OF PUBLICATION
1984-02-25 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2024-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4408038306 2021-01-23 0202 PPS 10 W 46th St, New York, NY, 10036-4515
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135127.5
Loan Approval Amount (current) 135127.5
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, 10036-4515
Project Congressional District NY-12
Number of Employees 7
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136125.94
Forgiveness Paid Date 2021-10-26
4203877104 2020-04-13 0202 PPP SPARK CREATIONS INC, NEW YORK, NY, 10036
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135127
Loan Approval Amount (current) 135127
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, 10036-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136684.71
Forgiveness Paid Date 2021-06-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0409324 Trademark 2004-11-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 4000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-11-29
Termination Date 2005-01-19
Section 1125
Status Terminated

Parties

Name SPARK CREATIONS INC.
Role Plaintiff
Name SPARKS DIAMONDS, INC.
Role Defendant
9805465 Other Contract Actions 1998-07-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-07-30
Termination Date 1999-03-10
Section 1332

Parties

Name SPARK CREATIONS INC.
Role Plaintiff
Name DAVIDOV,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State