Search icon

MASS MERCHANDISING SELF SELECTION EQUIPMENT CORPORATION

Company Details

Name: MASS MERCHANDISING SELF SELECTION EQUIPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1973 (52 years ago)
Entity Number: 259472
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 35 ORVILLE DRIVE SUITE 2, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN DJAHA Chief Executive Officer 35 ORVILLE DRIVE SUITE 2, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
MASS MERCHANDISING SELF SELECTION EQUIPMENT CORPORATION DOS Process Agent 35 ORVILLE DRIVE SUITE 2, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2023-09-25 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-04 2021-04-02 Address 35 ORVILLE DRIVE SUITE 2, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2013-04-10 2017-04-04 Address 107 BRIDGE ROAD, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2007-04-10 2013-04-10 Address 107 BRIDGE ROAD, ISLANDIAE, NY, 11749, USA (Type of address: Chief Executive Officer)
2005-06-01 2017-04-04 Address 107 BRIDGE RD, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2005-06-01 2017-04-04 Address 107 BRIDGE RD, ISLANDIA, NY, 11749, USA (Type of address: Principal Executive Office)
1999-04-15 2005-06-01 Address 7 LAVENDER LANE, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
1994-05-25 1999-04-15 Address 37 NORTH OCEAN AVENUE, ISLIP, NY, 11788, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210402060750 2021-04-02 BIENNIAL STATEMENT 2021-04-01
20190917037 2019-09-17 ASSUMED NAME LLC INITIAL FILING 2019-09-17
190411060265 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006247 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150408006114 2015-04-08 BIENNIAL STATEMENT 2015-04-01
130410006436 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110606002611 2011-06-06 BIENNIAL STATEMENT 2011-04-01
090326002379 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070410002704 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050601002336 2005-06-01 BIENNIAL STATEMENT 2005-04-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MASS MERCHANDISING 72340086 1969-10-08 896316 1970-08-11
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2021-03-13

Mark Information

Mark Literal Elements MASS MERCHANDISING
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 DISPLAY FIXTURES FOR RETAIL STORES, SPECIFICALLY HARDWARE FOR DISPLAYING MERCHANDISE
International Class(es) 006
U.S Class(es) 013 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use Jan. 23, 1962
Use in Commerce Jan. 23, 1962

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 MASS MERCHANDISING SELF SELECTION EQUIPMENT CORPORATION
Owner Address 35-2 Orville Drive Bohemia, NEW YORK UNITED STATES 11716
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Philip H. Gottfried
Docket Number 54850/0003
Attorney Email Authorized Yes
Attorney Primary Email Address ptodocket@arelaw.com
Fax 212-336-8001
Phone 212-336-8000
Correspondent e-mail ptodocket@arelaw.com
Correspondent Name/Address Philip H. Gottfried, Amster, Rothstein & Ebenstein LLP, 90 Park Avenue, NEW YORK, NEW YORK UNITED STATES 10016-1301
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2021-03-13 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2021-03-13 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2021-03-13 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2021-03-13 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2020-12-03 TEAS SECTION 8 & 9 RECEIVED
2019-08-11 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2010-08-23 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2010-08-23 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2010-08-23 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2010-08-10 TEAS SECTION 8 & 9 RECEIVED
2008-11-20 CASE FILE IN TICRS
2001-02-07 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2001-02-07 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2000-08-01 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1991-07-18 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1991-03-05 RESPONSE RECEIVED TO POST REG. ACTION
1990-09-06 POST REGISTRATION ACTION MAILED - SEC. 9
1990-08-06 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2021-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9460648508 2021-03-12 0235 PPS 35 Orville Dr Ste 2, Bohemia, NY, 11716-2533
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 750000
Loan Approval Amount (current) 750000
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 Bohemia, SUFFOLK, NY, 11716-2533
Project Congressional District NY-02
Number of Employees 50
NAICS code 337215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 755573.75
Forgiveness Paid Date 2021-12-15
2476647700 2020-05-01 0235 PPP 35 ORVILLE DR STE 2, BOHEMIA, NY, 11716
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314987
Loan Approval Amount (current) 314987
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 Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 18
NAICS code 337215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 317007.63
Forgiveness Paid Date 2021-02-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State