Search icon

ESSEX MANUFACTURING, INC.

Company Details

Name: ESSEX MANUFACTURING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2004 (21 years ago)
Entity Number: 3056738
ZIP code: 10118
County: New York
Place of Formation: Georgia
Principal Address: 350 FIFTH AVENUE / SUITE 2400, NEW YORK, NY, United States, 10018
Address: 350 FIFTH AVENUE / SUITE 2400, NEW YORK, NY, United States, 10118

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ESSEX MANUFACTURING, INC. RETIREMENT PLAN 2023 581344339 2024-09-06 ESSEX MANUFACTURING, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 315990
Sponsor’s telephone number 2122390080
Plan sponsor’s address 432 PARK AVENUE SOUTH, 14TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing SANDRA DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-06
Name of individual signing SANDRA DAVIS
Valid signature Filed with authorized/valid electronic signature
ESSEX MANUFACTURING, INC. RETIREMENT PLAN 2022 581344339 2023-08-28 ESSEX MANUFACTURING, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 315990
Sponsor’s telephone number 2122390080
Plan sponsor’s address 432 PARK AVENUE SOUTH, 14TH FLOOR, NEW YORK, NY, 10016
ESSEX MANUFACTURING, INC. RETIREMENT PLAN 2021 581344339 2022-09-07 ESSEX MANUFACTURING, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 315990
Sponsor’s telephone number 2122390080
Plan sponsor’s address 432 PARK AVENUE SOUTH, 14TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-09-07
Name of individual signing SANDRA DAVIS
Role Employer/plan sponsor
Date 2022-09-07
Name of individual signing SANDRA DAVIS
ESSEX MANUFACTURING, INC. RETIREMENT PLAN 2020 581344339 2021-10-06 ESSEX MANUFACTURING, INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 315990
Sponsor’s telephone number 2122390080
Plan sponsor’s address 350 FIFTH AVENUE, SUITE 2400, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing SANDRA DAVIS
Role Employer/plan sponsor
Date 2021-09-24
Name of individual signing SANDRA DAVIS
ESSEX MANUFACTURING, INC. RETIREMENT PLAN 2019 581344339 2020-09-27 ESSEX MANUFACTURING, INC. 29
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 315990
Sponsor’s telephone number 2122390080
Plan sponsor’s address 350 FIFTH AVENUE, SUITE 2400, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2020-09-25
Name of individual signing SANDRA DAVIS
Role Employer/plan sponsor
Date 2020-09-25
Name of individual signing SANDRA DAVIS
ESSEX MANUFACTURING, INC. RETIREMENT PLAN 2018 581344339 2019-10-04 ESSEX MANUFACTURING, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 315990
Sponsor’s telephone number 2122390080
Plan sponsor’s address 350 FIFTH AVENUE, SUITE 2400, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing SANDRA DAVIS
Role Employer/plan sponsor
Date 2019-10-04
Name of individual signing SANDRA DAVIS
ESSEX MANUFACTURING, INC. RETIREMENT PLAN 2017 581344339 2018-10-04 ESSEX MANUFACTURING, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 315990
Sponsor’s telephone number 2122390080
Plan sponsor’s address 350 FIFTH AVENUE, SUITE 2400, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing SANDRA DAVIS
Role Employer/plan sponsor
Date 2018-10-04
Name of individual signing SANDRA DAVIS
ESSEX MANUFACTURING INC 401(K) PLAN 2013 581344339 2014-06-04 ESSEX MANUFACTURING INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 315990
Sponsor’s telephone number 2122390080
Plan sponsor’s address 350 5TH AVENUE SUITE 2400, NEW YORK, NY, 101180501

Signature of

Role Plan administrator
Date 2014-06-04
Name of individual signing SANDRA DAVIS
ESSEX MANUFACTURING INC 401(K) PLAN 2012 581344339 2013-06-27 ESSEX MANUFACTURING INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 315290
Sponsor’s telephone number 2122390080
Plan sponsor’s address 350 5TH AVENUE SUITE 2400, NEW YORK, NY, 101180501

Signature of

Role Plan administrator
Date 2013-06-27
Name of individual signing SANDRA DAVIS

DOS Process Agent

Name Role Address
ESSEX MANUFACTURING, INC. DOS Process Agent 350 FIFTH AVENUE / SUITE 2400, NEW YORK, NY, United States, 10118

Chief Executive Officer

Name Role Address
WILLIAM BAUM Chief Executive Officer 350 FIFTH AVENUE / SUITE 2400, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2010-06-01 2012-05-03 Address 350 FIFTH AVENUE / SUITE 501, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-06-01 2012-05-03 Address 350 FIFTH AVENUE / SUITE 501, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2010-06-01 2012-05-03 Address 350 FIFTH AVENUE / SUITE 501, NEW YORK, NY, 10118, 0501, USA (Type of address: Service of Process)
2006-05-11 2010-06-01 Address 350 FIFTH AVENUE, SUITE 501, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-05-11 2010-06-01 Address 350 FIFTH AVENUE, SUITE 501, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-05-21 2010-06-01 Address 350 FIFTH AVENUE, SUITE 501, NEW YORK, NY, 10118, 0501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200507060765 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180501007418 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160511007070 2016-05-11 BIENNIAL STATEMENT 2016-05-01
120503006278 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100601002102 2010-06-01 BIENNIAL STATEMENT 2010-05-01
080520002920 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060511003172 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040521000785 2004-05-21 APPLICATION OF AUTHORITY 2004-05-21

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CARRY JAC 73178651 1978-07-18 1141838 1980-11-25
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 1987-05-01
Publication Date 1980-05-13
Date Cancelled 1987-05-01

Mark Information

Mark Literal Elements CARRY JAC
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Jacket which Folds into a Shoulder Bag
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Jun. 21, 1978
Use in Commerce Jun. 21, 1978

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 ESSEX MANUFACTURING, INC.
Owner Address C/O KASS, GOODKIND, WECHSLER & GERSTEIN 122 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name William A. Kass
Correspondent Name/Address WILLIAM A KASS, KASS, GOODKIND, WECHSLER & GERSTEIN, 122 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1987-05-01 CANCELLED SEC. 8 (6-YR)
1980-11-25 REGISTERED-PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309642148 0215000 2005-12-07 350 5TH AVENUE FL FLOOR, NEW YORK, NY, 10118
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2005-12-07
Emphasis N: DI2005NR
Case Closed 2006-02-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2006-01-12
Abatement Due Date 2006-01-19
Current Penalty 100.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 50
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9899747002 2020-04-09 0202 PPP 350 Fifth Ave- suite 2400, NEW YORK, NY, 10118-0001
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 918600
Loan Approval Amount (current) 918600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
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, 10118-0001
Project Congressional District NY-12
Number of Employees 38
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 928679.08
Forgiveness Paid Date 2021-05-21
6533478307 2021-01-27 0202 PPS 350 5th Ave, New York, NY, 10118-0110
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 918600
Loan Approval Amount (current) 918600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
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, 10118-0110
Project Congressional District NY-12
Number of Employees 38
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 923473.68
Forgiveness Paid Date 2021-08-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State