Search icon

LOUIS TAMIS & SONS, INC.

Headquarter

Company Details

Name: LOUIS TAMIS & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1969 (56 years ago)
Entity Number: 278975
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 EAST 38TH STREET, NEW YORK, NY, United States, 10016
Principal Address: 301 KENSINGTON WAY, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 EAST 38TH STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
CLIFFORD TAMIS Chief Executive Officer 4 COLE DRIVE, ARMONK, NY, United States, 10504

Links between entities

Type:
Headquarter of
Company Number:
P26455
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
132636182
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
1974-11-19 1995-04-24 Address 6 W. 48TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1969-06-30 2021-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-06-30 1974-11-19 Address 1350 AVE. OF AMERICA, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950424002055 1995-04-24 BIENNIAL STATEMENT 1993-06-01
A511000-3 1978-08-24 CERTIFICATE OF AMENDMENT 1978-08-24
A194801-3 1974-11-19 CERTIFICATE OF AMENDMENT 1974-11-19
767083-10 1969-06-30 CERTIFICATE OF INCORPORATION 1969-06-30

USAspending Awards / Financial Assistance

Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
306911.00
Total Face Value Of Loan:
306911.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
335225.00
Total Face Value Of Loan:
335225.00

Trademarks Section

Serial Number:
72146123
Mark:
LT
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1962-06-04
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
LT

Goods And Services

For:
Jewelry-Namely, Vanity Cases, Lipstick Cases, Bracelets, Ear Clips, Cuff Links, Tie Clips, Tie Tacks, Knives, Money Clips, Buckles, Charms, Dress Clips, Key Chains, Key Rings, Lockets, Mirrors, Necklaces, Rings, Brooches, Studs, Pill Boxes, Picture Frames, and Perfume Cases, All of which Are Made of...
International Classes:
028 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
306911
Current Approval Amount:
306911
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
310652.79

Court Cases

Court Case Summary

Filing Date:
2021-06-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ROMAN
Party Role:
Plaintiff
Party Name:
LOUIS TAMIS & SONS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State