Search icon

ACI, INC.

Company Details

Name: ACI, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 02 Apr 1970 (55 years ago)
Date of dissolution: 02 Apr 1970
Entity Number: 291171
County: Blank
Place of Formation: New Hampshire

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACI, INC. PROFIT SHARING PLAN 2019 132865438 2020-11-30 ACI, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 423990
Sponsor’s telephone number 2123713180
Plan sponsor’s address 950 THIRD AVENUE, NEW YORK, NY, 100222705

Signature of

Role Plan administrator
Date 2020-11-30
Name of individual signing JOANNE BENJAMIN
ACI, INC. PROFIT SHARING PLAN 2019 132865438 2020-06-02 ACI, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 423990
Sponsor’s telephone number 2123713180
Plan sponsor’s address 950 THIRD AVENUE, NEW YORK, NY, 100222705

Signature of

Role Plan administrator
Date 2020-06-02
Name of individual signing JOANNE BENJAMIN
ACI, INC. PROFIT SHARING PLAN 2018 132865438 2019-06-06 ACI, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 423990
Sponsor’s telephone number 2123713180
Plan sponsor’s address 950 THIRD AVENUE, NEW YORK, NY, 100222705

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing JOANNE BENJAMIN
ACI, INC. PROFIT SHARING PLAN 2017 132865438 2018-04-19 ACI, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 423990
Sponsor’s telephone number 2123713180
Plan sponsor’s address 950 THIRD AVENUE, NEW YORK, NY, 100222705

Signature of

Role Plan administrator
Date 2018-04-19
Name of individual signing JOANNE BENJAMIN
ACI, INC. PROFIT SHARING PLAN 2016 132865438 2017-07-31 ACI, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 423990
Sponsor’s telephone number 2123713180
Plan sponsor’s address 950 THIRD AVENUE, NEW YORK, NY, 100222705

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing JOANNE BENJAMIN
ACI, INC. PROFIT SHARING PLAN 2015 132865438 2016-05-12 ACI, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 423990
Sponsor’s telephone number 2123713180
Plan sponsor’s address 950 THIRD AVENUE, NEW YORK, NY, 100222705

Signature of

Role Plan administrator
Date 2016-05-12
Name of individual signing JOANNE BENJAMIN
ACI, INC. PROFIT SHARING PLAN 2014 132865438 2015-10-08 ACI, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 423990
Sponsor’s telephone number 2123713180
Plan sponsor’s address 950 THIRD AVENUE, NEW YORK, NY, 100222705

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing JOANNE BENJAMIN
ACI, INC. PROFIT SHARING PLAN 2013 132865438 2014-06-27 ACI, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 423990
Sponsor’s telephone number 2123713180
Plan sponsor’s address 950 THIRD AVENUE, NEW YORK, NY, 100222705

Signature of

Role Plan administrator
Date 2014-06-27
Name of individual signing JOANNE BENJAMIN
ACI, INC. PROFIT SHARING PLAN 2012 132865438 2013-09-06 ACI, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 423990
Sponsor’s telephone number 2123713180
Plan sponsor’s address 950 THIRD AVENUE, NEW YORK, NY, 100222705

Signature of

Role Plan administrator
Date 2013-09-06
Name of individual signing JOANNE BENJAMIN
ACI, INC. PROFIT SHARING PLAN 2011 132865438 2012-09-20 ACI, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 423990
Sponsor’s telephone number 2123713180
Plan sponsor’s address 950 THIRD AVENUE, NEW YORK, NY, 100222705

Plan administrator’s name and address

Administrator’s EIN 132865438
Plan administrator’s name ACI, INC.
Plan administrator’s address 950 THIRD AVENUE, NEW YORK, NY, 100222705
Administrator’s telephone number 2123713180

Signature of

Role Plan administrator
Date 2012-09-20
Name of individual signing JOANNE BENJAMIN

Filings

Filing Number Date Filed Type Effective Date
20061002017 2006-10-02 ASSUMED NAME CORP INITIAL FILING 2006-10-02

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
GLAMOUR WAND 73627431 1986-10-06 1445862 1987-07-07
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 2008-04-12
Publication Date 1987-04-14
Date Cancelled 2008-04-12

Mark Information

Mark Literal Elements GLAMOUR WAND
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 COSMETIC KITS COMPRISED PRIMARILY OF MASCARA, EYELINER, EYE SHADOW, EYE SHADOW APPLICATOR AND MIRROR
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status SECTION 8 - CANCELLED
First Use Aug. 08, 1986
Use in Commerce Aug. 08, 1986

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 ACI, INC.
Owner Address 919 THIRD AVENUE NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MYRON AMER
Correspondent Name/Address MYRON AMER, BAUER & AMER, 114 OLD COUNTRY RD STE 310, MINEOLA, NEW YORK UNITED STATES 11501

Prosecution History

Date Description
2008-04-12 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-10-23 CASE FILE IN TICRS
1993-03-01 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1993-06-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-07-07 REGISTERED-PRINCIPAL REGISTER
1987-04-14 PUBLISHED FOR OPPOSITION
1987-03-13 NOTICE OF PUBLICATION
1987-02-13 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-02-10 EXAMINER'S AMENDMENT MAILED
1987-01-15 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5985318301 2021-01-26 0202 PPS 950 3rd Ave Fl 27, New York, NY, 10022-2705
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92865
Loan Approval Amount (current) 92865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10022-2705
Project Congressional District NY-12
Number of Employees 6
NAICS code 446120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 93666.44
Forgiveness Paid Date 2021-12-08
6754587008 2020-04-07 0202 PPP 950 3RD AVE STE 2700, NEW YORK, NY, 10022-1328
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92865
Loan Approval Amount (current) 92865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10022-1328
Project Congressional District NY-12
Number of Employees 7
NAICS code 425120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 93750.4
Forgiveness Paid Date 2021-04-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0307122 Patent 2003-09-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-09-12
Termination Date 2004-05-10
Date Issue Joined 2003-11-21
Section 0145
Status Terminated

Parties

Name TRISH MCEVOY LTD.
Role Plaintiff
Name ACI, INC.
Role Defendant
8902084 Other Contract Actions 1989-03-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 51
Termination Class Action Missing
Procedural Progress during court trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-03-28
Termination Date 1990-09-12

Parties

Name OUTLOOK CORP
Role Plaintiff
Name ACI, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State