Search icon

NEW YORK AMA COMMUNICATION SERVICES, INC.

Company Details

Name: NEW YORK AMA COMMUNICATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2001 (23 years ago)
Entity Number: 2691304
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 EAST 42ND STREET, SUITE 1765, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 EAST 42ND STREET, SUITE 1765, NEW YORK, NY, United States, 10165

Filings

Filing Number Date Filed Type Effective Date
011022000532 2001-10-22 CERTIFICATE OF INCORPORATION 2001-10-22

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
GREENBOOK 73538421 1985-05-20 1396722 1986-06-10
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2020-03-20
Publication Date 1986-03-18
Date Cancelled 2020-03-20

Mark Information

Mark Literal Elements GREENBOOK
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 INTERNATIONAL DIRECTORY LISTING MARKETING RESEARCH HOUSES AND SERVICES
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use May 1965
Use in Commerce May 1965

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 NEW YORK AMA COMMUNICATION SERVICES, INC.
Owner Address 234 FIFTH AVENUE NEW YORK, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name OLIVER R CHERNIN
Correspondent Name/Address OLIVER R CHERNIN, MCLAUGHLIN & STERN LLP, 260 MADISON AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
2020-03-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2016-05-18 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2008-06-16 CASE FILE IN TICRS
2006-07-26 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2006-07-26 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-07-13 ASSIGNED TO PARALEGAL
2006-04-18 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-04-18 PAPER RECEIVED
1992-04-02 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-12-26 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1991-12-16 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-06-10 REGISTERED-PRINCIPAL REGISTER
1986-03-18 PUBLISHED FOR OPPOSITION
1986-02-16 NOTICE OF PUBLICATION
1986-01-17 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-01-07 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-07-05 NON-FINAL ACTION MAILED
1985-06-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3676328606 2021-03-17 0202 PPS 251 W 30th St Ste 606, New York, NY, 10001-2810
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225102
Loan Approval Amount (current) 225102
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, 10001-2810
Project Congressional District NY-12
Number of Employees 11
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 226940.33
Forgiveness Paid Date 2022-01-13
3010967705 2020-05-01 0202 PPP 234 5TH AVE # 303, NEW YORK, NY, 10001
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225102
Loan Approval Amount (current) 225102
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, 10001-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 227565.37
Forgiveness Paid Date 2021-06-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State