Search icon

DIRCKSEN & TALLEYRAND, INC.

Company Details

Name: DIRCKSEN & TALLEYRAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1973 (52 years ago)
Entity Number: 269048
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 386 PARK AVENUE SOUTH, STE 1405, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 718-522-5200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL O'KEEFFE Chief Executive Officer 500 EAST 30TH ST, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 386 PARK AVENUE SOUTH, STE 1405, NEW YORK, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0340-22-110975 Alcohol sale 2024-03-01 2024-03-01 2026-02-28 1 WATER ST, BROOKLYN, New York, 11201 Restaurant

History

Start date End date Type Value
2005-07-18 2011-11-09 Address 386 PARK AVENUE SOUTH, STE 703, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2005-07-18 2011-11-09 Address 386 PARK AVENUE SOUTH, STE 703, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1973-08-27 2005-07-18 Address 1 MITCHELL PL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111109002039 2011-11-09 BIENNIAL STATEMENT 2011-08-01
090804003149 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070809003310 2007-08-09 BIENNIAL STATEMENT 2007-08-01
050718002686 2005-07-18 BIENNIAL STATEMENT 2005-08-01
C273474-2 1999-05-03 ASSUMED NAME CORP INITIAL FILING 1999-05-03
A95145-3 1973-08-27 CERTIFICATE OF INCORPORATION 1973-08-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-21 No data 1 WATER ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2725387 LL VIO INVOICED 2018-01-05 175 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-21 Pleaded Business charged a surcharge other than a tax or bona fide service charge 1 1 No data No data

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
THE RIVER CAFE 73340276 1981-12-07 1235498 1983-04-19
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2022-11-01
Publication Date 1983-01-25

Mark Information

Mark Literal Elements THE RIVER CAFE
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 Restaurant Services
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status ACTIVE
Basis 1(a)
First Use Dec. 31, 1976
Use in Commerce Dec. 31, 1976

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 Dircksen & Talleyrand, Inc.
Owner Address One Water St. Brooklyn, NEW YORK UNITED STATES 11201
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name GLENN T. HENNEBERGER
Docket Number 408-3
Attorney Email Authorized Yes
Attorney Primary Email Address gthdocket@hbiplaw.com
Fax 516.822.3582
Phone 516.822.3550
Correspondent e-mail hbmail@hbiplaw.com, gthdocket@hbiplaw.com
Correspondent Name/Address GLENN T. HENNEBERGER, HOFFMANN & BARON LLP, 6900 JERICHO TURNPIKE, Suite 200, SYOSSET, NEW YORK UNITED STATES 11791
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2022-11-01 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2022-11-01 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2022-11-01 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2022-11-01 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2022-05-02 TEAS SECTION 8 & 9 RECEIVED
2022-04-19 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2012-12-31 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2012-12-31 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2012-12-31 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2012-12-27 TEAS SECTION 8 & 9 RECEIVED
2008-04-22 CASE FILE IN TICRS
2003-05-20 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2003-05-20 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-03-12 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2003-03-12 PAPER RECEIVED
1988-11-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1988-10-04 POST REGISTRATION ACTION MAILED - SEC. 8
1988-06-22 REGISTERED - SEC. 8 (6-YR) FILED
1983-04-19 REGISTERED-PRINCIPAL REGISTER
1983-01-25 PUBLISHED FOR OPPOSITION
1983-04-19 REGISTERED-PRINCIPAL REGISTER
1982-03-31 NON-FINAL ACTION MAILED
1982-03-10 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2022-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3200098309 2021-01-21 0202 PPS 1 Water St, Brooklyn, NY, 11201-1335
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1335
Project Congressional District NY-10
Number of Employees 288
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6075017206 2020-04-27 0202 PPP 1 WATER ST, BROOKLYN, NY, 11201
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 288
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1513026.86
Forgiveness Paid Date 2022-04-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State