Search icon

ANDOVER FABRICS INC.

Company Details

Name: ANDOVER FABRICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2002 (22 years ago)
Entity Number: 2838081
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1384 BROADWAY SUITE 1500, NEW YORK, NY, United States, 10018
Principal Address: 1384 BROADWAY / SUITE 1500, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID WEINSTEIN Chief Executive Officer 1384 BROADWAY / SUITE 1500, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
ANDOVER FABRICS DOS Process Agent 1384 BROADWAY SUITE 1500, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
421606578
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2006-11-14 2008-11-05 Address ATTN: JED SCHLACTER, 450 SEVENTH AVENUE, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2005-01-21 2006-11-14 Address 462 7TH AVE, NEW YORK, NY, 10018, 7606, USA (Type of address: Chief Executive Officer)
2005-01-21 2006-11-14 Address 462 7TH AVE, NEW YORK, NY, 10018, 7606, USA (Type of address: Principal Executive Office)
2005-01-21 2006-11-14 Address ATTN: PETER A EISENBERG ESQ, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, 3300, USA (Type of address: Service of Process)
2002-11-22 2005-01-21 Address 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, 3300, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141107006876 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121126002029 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101105002268 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081105002237 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061114002500 2006-11-14 BIENNIAL STATEMENT 2006-11-01

Trademarks Section

Serial Number:
77794064
Mark:
BLUE HILL FABRICS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2009-07-31
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BLUE HILL FABRICS

Goods And Services

For:
Fabrics for textile use
First Use:
2010-01-14
International Classes:
024 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
85010190
Mark:
ANDOVER FABRICS
Status:
The registration has been renewed.
Mark Type:
Trademark
Application Filing Date:
2010-04-09
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
ANDOVER FABRICS

Goods And Services

For:
fabrics for textile use
First Use:
1994-12-31
International Classes:
024 - Primary Class
Class Status:
ACTIVE
Serial Number:
86344410
Mark:
MAKOWER UK
Status:
A Sections 8 and 15 combined declaration has been accepted and acknowledged.
Mark Type:
Trademark
Application Filing Date:
2014-07-22
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
MAKOWER UK

Goods And Services

For:
Fabrics for textile use
First Use:
1999-12-19
International Classes:
024 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
330045
Current Approval Amount:
330045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
332758.7

Date of last update: 30 Mar 2025

Sources: New York Secretary of State