Search icon

IN MOCEAN GROUP, LLC

Company Details

Name: IN MOCEAN GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Oct 2000 (25 years ago)
Entity Number: 2563106
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 463 SEVENTH AVE, 21ST FLOOR, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IN MOCEAN GROUP, LLC 401(K) PLAN 2013 134139533 2014-05-20 IN MOCEAN GROUP, LLC 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-02-15
Business code 424300
Sponsor’s telephone number 7329602410
Plan sponsor’s address 501 SEVENTH AVENUE, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 134139533
Plan administrator’s name IN MOCEAN GROUP, LLC
Plan administrator’s address 501 SEVENTH AVENUE, NEW YORK, NY, 10018
Administrator’s telephone number 7329602410

Signature of

Role Plan administrator
Date 2014-05-20
Name of individual signing SALVATORE AZZINNARI
IN MOCEAN GROUP, LLC 401(K) PLAN 2012 134139533 2013-09-26 IN MOCEAN GROUP, LLC 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-02-15
Business code 424300
Sponsor’s telephone number 7329602410
Plan sponsor’s address 501 SEVENTH AVENUE, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-09-26
Name of individual signing SALVATORE AZZINNARI
IN MOCEAN GROUP, LLC 401(K) PLAN 2011 134139533 2012-09-06 IN MOCEAN GROUP, LLC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-02-15
Business code 424300
Sponsor’s telephone number 7329602410
Plan sponsor’s address 501 SEVENTH AVENUE, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 134139533
Plan administrator’s name IN MOCEAN GROUP, LLC
Plan administrator’s address 501 SEVENTH AVENUE, NEW YORK, NY, 10018
Administrator’s telephone number 7329602410

Signature of

Role Plan administrator
Date 2012-09-06
Name of individual signing MAX ANTEBY
Role Employer/plan sponsor
Date 2012-09-06
Name of individual signing MICHAEL HARARY
IN MOCEAN GROUP, LLC. 401(K) PLAN 2010 134139533 2011-09-13 IN MOCEAN GROUP, LLC 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-02-15
Business code 424300
Sponsor’s telephone number 7329602410
Plan sponsor’s address 501 SEVENTH AVENUE, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 134139533
Plan administrator’s name IN MOCEAN GROUP, LLC
Plan administrator’s address 501 SEVENTH AVENUE, NEW YORK, NY, 10018
Administrator’s telephone number 7329602410

Signature of

Role Plan administrator
Date 2011-09-13
Name of individual signing MAX ANTEBY
Role Employer/plan sponsor
Date 2011-09-13
Name of individual signing MAX ANTEBY
IN MOCEAN GROUP, LLC. 401(K) PLAN 2009 134139533 2010-08-19 IN MOCEAN GROUP, LLC 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-02-15
Business code 424300
Sponsor’s telephone number 7329602410
Plan sponsor’s address 501 SEVENTH AVENUE, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 134139533
Plan administrator’s name IN MOCEAN GROUP, LLC
Plan administrator’s address 501 SEVENTH AVENUE, NEW YORK, NY, 10018
Administrator’s telephone number 7329602410

Signature of

Role Plan administrator
Date 2010-08-19
Name of individual signing MAX ANTEBY
Role Employer/plan sponsor
Date 2010-08-19
Name of individual signing MAX ANTEBY

DOS Process Agent

Name Role Address
IN MOCEAN GROUP, LLC DOS Process Agent 463 SEVENTH AVE, 21ST FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-12-05 2024-10-01 Address 463 SEVENTH AVE, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-04-19 2023-12-05 Address 463 SEVENTH AVE, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-07-19 2017-04-19 Address 500 SEVENTH AVE, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-10-13 2013-07-19 Address 500 SEVENTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001036660 2024-10-01 BIENNIAL STATEMENT 2024-10-01
231205001354 2023-12-05 BIENNIAL STATEMENT 2022-10-01
201005060807 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181003006973 2018-10-03 BIENNIAL STATEMENT 2018-10-01
170419006199 2017-04-19 BIENNIAL STATEMENT 2016-10-01
141015006185 2014-10-15 BIENNIAL STATEMENT 2014-10-01
130719002214 2013-07-19 BIENNIAL STATEMENT 2012-10-01
111207002017 2011-12-07 BIENNIAL STATEMENT 2010-10-01
081016002271 2008-10-16 BIENNIAL STATEMENT 2008-10-01
061030002451 2006-10-30 BIENNIAL STATEMENT 2006-10-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
JASON MAXWELL 73006846 1973-11-20 1012256 1975-06-03
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2024-08-18

Mark Information

Mark Literal Elements JASON MAXWELL
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 LADIES' SWEATERS, VESTS, [ SCARFS, ] TOPS, SHORTS [, AND HATS ]
International Class(es) 025 - Primary Class
U.S Class(es) 022, 039
Class Status ACTIVE
Basis 1(a)
First Use Nov. 15, 1973
Use in Commerce Nov. 15, 1973

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 IN MOCEAN GROUP, LLC
Owner Address 463 FASHION AVENUE 21ST FLOOR NEW YORK, NEW YORK UNITED STATES 10018
Legal Entity Type LIMITED LIABILITY COMPANY
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Steven M. Gerber
Attorney Email Authorized Yes
Attorney Primary Email Address sgerber@gerblaw.com
Phone 917-685-8155
Correspondent e-mail sgerber@gerblaw.com
Correspondent Name/Address Steven M. Gerber, 1114 Avenue of the Americas, 31st Flr, New York, NEW YORK United States 10036
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-08-18 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2024-08-18 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2024-08-18 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2024-08-18 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2024-06-03 TEAS SECTION 8 & 9 RECEIVED
2024-06-03 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2022-04-13 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2022-03-25 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2022-03-25 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2022-03-25 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2022-03-25 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2022-03-25 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2022-03-25 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2022-03-25 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2022-03-25 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2020-06-08 REVIEW OF CORRESPONDENCE COMPLETE - ADDRESS UPDATED
2020-04-14 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2020-04-14 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2020-04-14 TEAS WITHDRAWAL OF ATTORNEY RECEIVED-FIRM RETAINS
2020-04-14 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2020-04-14 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2020-04-14 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2019-06-26 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2019-01-14 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2019-01-14 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2014-06-12 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2014-06-12 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2014-06-12 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-06-11 TEAS SECTION 8 & 9 RECEIVED
2013-12-28 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-03-26 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2005-03-14 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2005-03-14 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-01-14 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-01-14 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-01-14 TEAS SECTION 8 & 9 RECEIVED
1995-12-12 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1995-03-16 POST REGISTRATION ACTION MAILED - SEC. 9
1995-01-23 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1980-10-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location PUBLICATION AND ISSUE SECTION
Date in Location 2024-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2252167100 2020-04-10 0202 PPP 463 Seventh Avenue 21St Floor, New York, NY, 10018-0095
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2419172
Loan Approval Amount (current) 2419172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-0095
Project Congressional District NY-12
Number of Employees 135
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2448214.16
Forgiveness Paid Date 2021-06-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1503404 Copyright 2015-05-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-05-01
Termination Date 2015-11-13
Date Issue Joined 2015-08-27
Pretrial Conference Date 2015-10-09
Section 0101
Status Terminated

Parties

Name IN MOCEAN GROUP, LLC
Role Plaintiff
Name KIDS APPAREL CLUB, INC.
Role Defendant
1706659 Patent 2017-09-01 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-01
Termination Date 2018-03-13
Date Issue Joined 2017-03-27
Pretrial Conference Date 2017-10-06
Section 0271
Status Terminated

Parties

Name I PLAY, INC.
Role Plaintiff
Name IN MOCEAN GROUP, LLC
Role Defendant
1005345 Civil Rights Employment 2010-07-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-13
Termination Date 2011-09-28
Date Issue Joined 2010-08-30
Section 1331
Status Terminated

Parties

Name MALAJIAN
Role Plaintiff
Name IN MOCEAN GROUP, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State