Search icon

HILORD CHEMICAL CORPORATION

Company Details

Name: HILORD CHEMICAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1970 (55 years ago)
Entity Number: 293156
ZIP code: 11556
County: Suffolk
Place of Formation: New York
Address: ATT ROBERT CREIGHTON, EAB PLAZA, UNIONDALE, NY, United States, 11556
Principal Address: 70 ENGINEERS RD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CODY T SICKLE Chief Executive Officer 70 ENGINEERS RD, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
FARRELL FRITZ PC DOS Process Agent ATT ROBERT CREIGHTON, EAB PLAZA, UNIONDALE, NY, United States, 11556

History

Start date End date Type Value
2000-07-12 2020-07-15 Address 70 ENGINEERS RD, HAUPPAUGE, NY, 11788, 4004, USA (Type of address: Chief Executive Officer)
1993-07-28 2000-07-12 Address 70 ENGINEERS ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1993-07-28 2000-07-12 Address 70 ENGINEERS ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1993-02-18 1993-07-28 Address 70 ENGINEERS RD, HAUPPAUGE, NY, 11787, USA (Type of address: Chief Executive Officer)
1993-02-18 1993-07-28 Address 70 ENGINEERS RD, HAUPPAUGE, NY, 11787, USA (Type of address: Principal Executive Office)
1991-10-18 2000-07-12 Address ATT: JAY F. GORDON, ESQ., 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1983-05-04 1991-10-18 Address & BALLON J. F. GORDON, 40 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1970-07-16 1983-05-04 Address 14 FRONT ST., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1970-07-16 1999-12-31 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200715060196 2020-07-15 BIENNIAL STATEMENT 2020-07-01
180702007720 2018-07-02 BIENNIAL STATEMENT 2018-07-01
140710006421 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120801002708 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100716002995 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080722003413 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060621003054 2006-06-21 BIENNIAL STATEMENT 2006-07-01
040805002278 2004-08-05 BIENNIAL STATEMENT 2004-07-01
C345238-2 2004-03-31 ASSUMED NAME CORP INITIAL FILING 2004-03-31
020620002731 2002-06-20 BIENNIAL STATEMENT 2002-07-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
COPYMIX 73419001 1983-03-28 1277637 1984-05-15
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 1992-11-04
Publication Date 1984-02-21
Date Cancelled 1992-11-04

Mark Information

Mark Literal Elements COPYMIX
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.17.01 - Bands, straight; Bars, straight; Lines, straight; Straight line(s), band(s) or bar(s), 26.17.13 - Letters or words underlined and/or overlined by one or more strokes or lines; Overlined words or letters; Underlined words or letters

Goods and Services

For Chemicals Used for Photostat Machines
International Class(es) 001 - Primary Class
U.S Class(es) 006
Class Status SECTION 8 - CANCELLED
First Use Jan. 01, 1974
Use in Commerce Jan. 01, 1974

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 Hilord Chemical Corporation
Owner Address 70 Engineer's Rd. Hauppauge, NEW YORK UNITED STATES 11788
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Melvin A. Koval
Correspondent Name/Address MELVIN A KOVAL, ROTH, KOVAL & WOODS, 500 OLD COUNTRY RD, GARDEN CITY, NEW YORK UNITED STATES 11530

Prosecution History

Date Description
1992-11-04 CANCELLED SEC. 8 (6-YR)
1984-05-15 REGISTERED-PRINCIPAL REGISTER
1984-02-21 PUBLISHED FOR OPPOSITION
1984-01-13 NOTICE OF PUBLICATION
1984-01-09 NOTICE OF PUBLICATION
1983-10-31 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-10-26 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-10-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304677594 0214700 2002-01-10 70 ENGINEERS RD., HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2002-01-10
Emphasis L: METHCHLO
Case Closed 2002-01-24
112872247 0214700 1996-07-19 70 ENGINEERS RD., HAUPPAUGE, NY, 11788
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1996-07-31
Case Closed 1996-10-21

Related Activity

Type Referral
Activity Nr 902002559
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1996-10-08
Abatement Due Date 1996-10-28
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 F01 II
Issuance Date 1996-10-08
Abatement Due Date 1996-10-28
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
17537275 0214700 1985-11-14 70 ENGINEERS RD., HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1985-11-14
Case Closed 1985-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2260957210 2020-04-15 0235 PPP 70 ENGINEERS RD, HAUPPAUGE, NY, 11788
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260772
Loan Approval Amount (current) 260772
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 HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 20
NAICS code 325998
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 264349.79
Forgiveness Paid Date 2021-09-07
5154448402 2021-02-07 0235 PPS 70 Engineers Rd, Hauppauge, NY, 11788-4004
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260772
Loan Approval Amount (current) 260772
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 Hauppauge, SUFFOLK, NY, 11788-4004
Project Congressional District NY-01
Number of Employees 20
NAICS code 325998
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 264094.24
Forgiveness Paid Date 2022-05-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State