Search icon

TIGERLAND-FOXLAND OF NY, INC.

Company Details

Name: TIGERLAND-FOXLAND OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2002 (23 years ago)
Entity Number: 2757644
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 463 7TH AVE, SUITE 1501, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 463 7TH AVE, SUITE 1501, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
DAVID LANDAV Chief Executive Officer 463 7TH AVE, SUITE 1501, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2010-04-23 2018-09-24 Address 1359 BROADWAY / SUITE 912, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2010-04-23 2018-09-24 Address 1359 BROADWAY / SUITE 912, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-04-23 2018-09-24 Address 1359 BROADWAY / SUITE 912, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-04-03 2010-04-23 Address 1359 BROADWAY, STE 706, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-04-03 2010-04-23 Address 1359 BROADWAY, STE 706, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-04-03 2010-04-23 Address 1359 BROADWAY, STE 706, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2002-04-22 2008-04-03 Address 1359 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180924002025 2018-09-24 BIENNIAL STATEMENT 2018-04-01
100423002765 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080403002374 2008-04-03 BIENNIAL STATEMENT 2008-04-01
020422000709 2002-04-22 CERTIFICATE OF INCORPORATION 2002-04-22

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FOXLAND 73177725 1978-07-10 1161042 1981-07-14
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2021-11-18
Publication Date 1979-12-25

Mark Information

Mark Literal Elements FOXLAND
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 Outer Coats and Raincoats
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status ACTIVE
First Use Jun. 15, 1978
Use in Commerce Jun. 15, 1978

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 TIGERLAND-FOXLAND OF NY, INC.
Owner Address 463 7TH AVENUE SUITE 1501 NEW YORK, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JIANPING JAMES HSUI
Attorney Email Authorized Yes
Attorney Primary Email Address james.hsui@jameshsuilaw.com
Fax +1 888 879 7618
Phone +1 929 376 8888
Correspondent e-mail james.hsui@jameshsuilaw.com
Correspondent Name/Address JIANPING JAMES HSUI, JAMES HSUI, PLLC, 424 EAST 82ND STREET #2FW, New York, NEW YORK UNITED STATES 10028
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2021-11-18 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2021-11-18 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2021-11-18 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2021-11-18 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2021-07-07 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2021-06-30 TEAS SECTION 8 & 9 RECEIVED
2021-05-13 WITHDRAWAL OF ATTORNEY GRANTED
2021-05-13 TEAS WITHDRAWAL OF ATTORNEY RECEIVED
2020-07-14 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2012-02-22 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2012-02-22 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2012-02-22 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2012-02-22 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2012-01-05 TEAS SECTION 8 & 9 RECEIVED
2009-03-11 CASE FILE IN TICRS
2007-04-26 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2002-03-05 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2002-03-05 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2002-01-10 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1987-07-24 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-02-13 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-07-14 REGISTERED-PRINCIPAL REGISTER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2021-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2647467700 2020-05-01 0202 PPP 463 7TH AVE RM 1501, NEW YORK, NY, 10018
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56962
Loan Approval Amount (current) 56962
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, 10018-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 424330
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 57512.47
Forgiveness Paid Date 2021-04-22
5092348400 2021-02-07 0202 PPS 463 7th Ave Rm 1501, New York, NY, 10018-7596
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52895
Loan Approval Amount (current) 52895
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, 10018-7596
Project Congressional District NY-12
Number of Employees 4
NAICS code 424330
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 53407.61
Forgiveness Paid Date 2022-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State