Search icon

FAMILY BRITCHES, INC.

Company Details

Name: FAMILY BRITCHES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1970 (55 years ago)
Entity Number: 296438
ZIP code: 10597
County: Westchester
Place of Formation: New York
Address: 11 Schoolhouse Road, PO Box 8, 70 KING STREET, Waccabuc, NY, United States, 10597
Principal Address: 70 King Street, Chappaqua, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY MISHKIN Chief Executive Officer 70 KING STREET, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
BARRY DOS Process Agent 11 Schoolhouse Road, PO Box 8, 70 KING STREET, Waccabuc, NY, United States, 10597

History

Start date End date Type Value
2010-11-03 2013-09-25 Address 11 SCHOOLHOUSE RD, WACCOBUC, NY, 10597, USA (Type of address: Chief Executive Officer)
2000-10-03 2010-11-03 Address 11 SCHOOLHOUSE RD, WACCOBUC, NY, 10597, 0008, USA (Type of address: Chief Executive Officer)
1998-10-30 2000-10-03 Address 11 SCHOOLHOUSE RD, WACCOBUC, NY, 10514, 0008, USA (Type of address: Chief Executive Officer)
1996-10-15 1998-10-30 Address 11 SCHOOLHOUSE RD, WACCOBUC, NY, 10597, USA (Type of address: Principal Executive Office)
1995-03-30 2013-09-25 Address PO BOX 168, 70 KING STREET, CHAPPAQUA, NY, 10514, 0168, USA (Type of address: Service of Process)
1995-03-30 1996-10-15 Address PO BOX 168, 70 KING STREET, CHAPPAQUA, NY, 10514, 0168, USA (Type of address: Principal Executive Office)
1995-03-30 1998-10-30 Address SCHOOLHOUSE ROAD, WACCOBUC, NY, 10514, 0168, USA (Type of address: Chief Executive Officer)
1970-10-05 1995-03-30 Address 6 SO. MOGER AVE, MT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221122000828 2022-11-22 BIENNIAL STATEMENT 2022-10-01
20140516087 2014-05-16 ASSUMED NAME LLC INITIAL FILING 2014-05-16
130925002082 2013-09-25 BIENNIAL STATEMENT 2012-10-01
101103002299 2010-11-03 BIENNIAL STATEMENT 2010-10-01
081016002276 2008-10-16 BIENNIAL STATEMENT 2008-10-01
061013002669 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041104002524 2004-11-04 BIENNIAL STATEMENT 2004-10-01
020920002514 2002-09-20 BIENNIAL STATEMENT 2002-10-01
001003002487 2000-10-03 BIENNIAL STATEMENT 2000-10-01
981030002376 1998-10-30 BIENNIAL STATEMENT 1998-10-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FAMILY BRITCHES 72432285 1972-08-10 981657 1974-04-02
Register Principal
Mark Type Trademark, Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 2005-01-08

Mark Information

Mark Literal Elements FAMILY BRITCHES
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 RETAIL STORE SERVICES FOR THE SALE OF MEN'S, WOMEN'S AND CHILDREN'S CLOTHING, AND ACCESSORIES SUCH AS BELTS, WALLETS, CUFF LINKS, WATCH BANDS, AND SUNGLASSES
International Class(es) 042
U.S Class(es) 101 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 1970
Use in Commerce Jan. 1971

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 FAMILY BRITCHES, INC.
Owner Address 101 N. BEDFORD ROAD CHAPPAQUA, NEW YORK UNITED STATES 10514
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address MARK T BASSECHES, BASSECHES AND BASSECHES, GRAYBAR BLDG, 420 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
2005-01-08 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1994-06-02 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1994-03-04 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1979-09-10 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1994-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5313697703 2020-05-01 0202 PPP 70 KING ST, CHAPPAQUA, NY, 10514-3415
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147384
Loan Approval Amount (current) 147384
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 New Business or 2 years or less
Project Address CHAPPAQUA, WESTCHESTER, NY, 10514-3415
Project Congressional District NY-17
Number of Employees 11
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 148106.4
Forgiveness Paid Date 2021-10-21
6789878302 2021-01-27 0202 PPS 70 King St, Chappaqua, NY, 10514-3415
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143938
Loan Approval Amount (current) 143938
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-3415
Project Congressional District NY-17
Number of Employees 11
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 145010.63
Forgiveness Paid Date 2021-11-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State