Search icon

F.M. BRUSH CO. INC.

Company Details

Name: F.M. BRUSH CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1970 (55 years ago)
Entity Number: 296353
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 70-02 72ND PLACE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0H639 Obsolete U.S./Canada Manufacturer 1989-09-11 2024-03-03 2022-06-20 No data

Contact Information

POC MICHAEL MINK
Phone +1 718-821-5939
Fax +1 718-821-2385
Address 7002 72ND PLACE, GLENDALE, NY, 11385 7335, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JEFFREY A. MINK Chief Executive Officer 70-02 72ND PLACE, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
F.M. BRUSH CO. INC. DOS Process Agent 70-02 72ND PLACE, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2018-10-15 2020-10-02 Address 70-02 72ND PLACE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1995-06-02 2016-10-05 Address 70-02 72ND PLACE, GLENDALE, NY, 11385, 7335, USA (Type of address: Chief Executive Officer)
1995-06-02 2018-10-15 Address 70-02 72ND PLACE, GLENDALE, NY, 11385, 7335, USA (Type of address: Service of Process)
1970-10-01 1995-06-02 Address 69-25 COOPER AVE., GLENDALE, NY, 11227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060319 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181015006112 2018-10-15 BIENNIAL STATEMENT 2018-10-01
161005006491 2016-10-05 BIENNIAL STATEMENT 2016-10-01
121022006312 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101012002803 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080924002861 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060925002370 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041109002695 2004-11-09 BIENNIAL STATEMENT 2004-10-01
C325905-2 2003-01-14 ASSUMED NAME CORP INITIAL FILING 2003-01-14
021001002263 2002-10-01 BIENNIAL STATEMENT 2002-10-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
AMBERLON 73631394 1986-11-20 1446376 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 1994-01-10
Publication Date 1987-04-14
Date Cancelled 1994-01-10

Mark Information

Mark Literal Elements AMBERLON
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 ARTISTS AND HOBBY CRAFT BRUSHES
International Class(es) 016 - Primary Class
U.S Class(es) 029
Class Status SECTION 8 - CANCELLED
First Use Jul. 10, 1985
Use in Commerce Jul. 10, 1985

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 F.M. BRUSH CO., INC.
Owner Address 70-02 72ND PLACE GLENDALE, NEW YORK UNITED STATES 11385
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DAVID A. GALLO
Correspondent Name/Address DAVID A GALLO, SWEENEY, GALLO & REICH, 46-12 QUEENS BLVD, SUNNYSIDE, NEW YORK UNITED STATES 11104

Prosecution History

Date Description
1994-01-10 CANCELLED SEC. 8 (6-YR)
1987-07-07 REGISTERED-PRINCIPAL REGISTER
1987-04-14 PUBLISHED FOR OPPOSITION
1987-03-13 NOTICE OF PUBLICATION
1987-02-04 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-02-03 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-07-21
DYNASTY 73631377 1986-11-20 1446375 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 1994-01-10
Publication Date 1987-04-14
Date Cancelled 1994-01-10

Mark Information

Mark Literal Elements DYNASTY
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 ARTISTS AND HOBBY CRAFT BRUSHES
International Class(es) 016 - Primary Class
U.S Class(es) 029
Class Status SECTION 8 - CANCELLED
First Use Nov. 29, 1984
Use in Commerce Nov. 29, 1984

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 F.M. BRUSH CO., INC.
Owner Address 70-02 72ND PLACE GLENDALE, NEW YORK UNITED STATES 11385
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DAVID A. GALLO
Correspondent Name/Address DAVID A GALLO, SWEENEY, GALLO & REICH, 46-12 QUEENS BLVD, SUNNYSIDE, NEW YORK UNITED STATES 11104

Prosecution History

Date Description
1994-01-10 CANCELLED SEC. 8 (6-YR)
1987-07-07 REGISTERED-PRINCIPAL REGISTER
1987-04-14 PUBLISHED FOR OPPOSITION
1987-03-13 NOTICE OF PUBLICATION
1987-02-04 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-02-03 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-07-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100621036 0215600 1986-09-04 70-02 72ND PLACE, GLENDALE, NY, 11209
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1986-09-04
Case Closed 1986-09-05
11887163 0215600 1983-01-21 70 02 72 PL, New York -Richmond, NY, 11209
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-01-21
Case Closed 1983-01-25
11891819 0215600 1979-11-30 70 02 72 PL, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-11-30
Case Closed 1980-01-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-12-05
Abatement Due Date 1980-01-07
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1979-12-05
Abatement Due Date 1980-01-07
Nr Instances 4
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1979-12-05
Abatement Due Date 1980-01-07
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1979-12-05
Abatement Due Date 1979-12-20
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4658077107 2020-04-13 0202 PPP 70-02 72nd Pl, GLENDALE, NY, 11385-7300
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 401066.32
Loan Approval Amount (current) 401066.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GLENDALE, QUEENS, NY, 11385-7300
Project Congressional District NY-07
Number of Employees 43
NAICS code 339994
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 403923.23
Forgiveness Paid Date 2020-12-31
3761298408 2021-02-05 0202 PPS 7002 72nd Pl, Glendale, NY, 11385-7335
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 401067
Loan Approval Amount (current) 401067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-7335
Project Congressional District NY-07
Number of Employees 44
NAICS code 339994
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 403539.33
Forgiveness Paid Date 2021-09-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State