Search icon

ARCADIA MANAGEMENT, INC.

Company Details

Name: ARCADIA MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2004 (21 years ago)
Entity Number: 3075366
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Address: 1515 VETERANS MEMORIAL HWY, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARCADIA MANAGEMENT, INC. DOS Process Agent 1515 VETERANS MEMORIAL HWY, ISLANDIA, NY, United States, 11749

Chief Executive Officer

Name Role Address
KAREN SOLOMON Chief Executive Officer 1515 VETERANS MEMORIAL HWY, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value
2024-04-09 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-13 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-07-11 2013-08-09 Address 1515 VETERANS MEMORIAL HWY, ISLANDIA, NY, 11749, USA (Type of address: Principal Executive Office)
2006-07-11 2013-08-09 Address 425 OLD TOWN ROAD, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2004-07-07 2022-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-07 2006-07-11 Address 425 OLD TOWN RD., PORT JEFFERSON STA., NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180703006782 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160705007514 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140701006269 2014-07-01 BIENNIAL STATEMENT 2014-07-01
130809000679 2013-08-09 CERTIFICATE OF AMENDMENT 2013-08-09
130809006374 2013-08-09 BIENNIAL STATEMENT 2012-07-01
080910002766 2008-09-10 BIENNIAL STATEMENT 2008-07-01
060711002607 2006-07-11 BIENNIAL STATEMENT 2006-07-01
051021000186 2005-10-21 CERTIFICATE OF AMENDMENT 2005-10-21
040719000506 2004-07-19 CERTIFICATE OF AMENDMENT 2004-07-19
040707000806 2004-07-07 CERTIFICATE OF INCORPORATION 2004-07-07

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SUNDOWN 73511181 1984-11-29 1355875 1985-08-20
Trademark image
Register Principal
Mark Type Service Mark
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 1992-01-23
Publication Date 1985-06-11
Date Cancelled 1992-01-23

Mark Information

Mark Literal Elements SUNDOWN
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 HEALTH CLUB SERVICES
International Class(es) 041 - Primary Class
U.S Class(es) 100, 107
Class Status SECTION 8 - CANCELLED
First Use Nov. 1976
Use in Commerce Nov. 1976

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 ARCADIA MANAGEMENT, INC.
Owner Address P.O. BOX "M" LIVERPOOL, NEW YORK UNITED STATES 13088
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name CHARLES S. MCGUIRE
Correspondent Name/Address CHARLES S MCGUIRE, 840 JAMES ST, SYRACUSE, NEW YORK UNITED STATES 13203

Prosecution History

Date Description
1992-01-23 CANCELLED SEC. 8 (6-YR)
1985-08-20 REGISTERED-PRINCIPAL REGISTER
1985-06-11 PUBLISHED FOR OPPOSITION
1985-05-11 NOTICE OF PUBLICATION
1985-03-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-03-06 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-02-07 NON-FINAL ACTION MAILED
1985-02-04 ASSIGNED TO EXAMINER
1985-01-28 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4653537202 2020-04-27 0235 PPP 1515 Veterans Memorial Highway, Islandia, NY, 11749-4803
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2779107
Loan Approval Amount (current) 2779107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islandia, SUFFOLK, NY, 11749-4803
Project Congressional District NY-02
Number of Employees 446
NAICS code 623210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2817165.33
Forgiveness Paid Date 2021-09-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0605034 Civil Rights Employment 2006-09-15 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2006-09-15
Termination Date 2007-05-08
Section 2000
Sub Section AG
Status Terminated

Parties

Name SALICE
Role Plaintiff
Name ARCADIA MANAGEMENT, INC.
Role Defendant
0703056 Americans with Disabilities Act - Employment 2007-07-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2007-07-24
Termination Date 2008-01-09
Date Issue Joined 2007-07-27
Pretrial Conference Date 2007-11-08
Section 1201
Status Terminated

Parties

Name D'ACHILLI
Role Plaintiff
Name ARCADIA MANAGEMENT, INC.
Role Defendant
0605034 Civil Rights Employment 2007-05-18 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2007-05-18
Termination Date 2007-11-20
Date Issue Joined 2007-06-18
Section 2000
Sub Section AG
Status Terminated

Parties

Name SALICE
Role Plaintiff
Name ARCADIA MANAGEMENT, INC.
Role Defendant
1804950 Americans with Disabilities Act - Other 2018-06-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-04
Termination Date 2018-11-02
Date Issue Joined 2018-07-20
Pretrial Conference Date 2018-08-06
Section 1331
Status Terminated

Parties

Name MENDEZ
Role Plaintiff
Name ARCADIA MANAGEMENT, INC.
Role Defendant
1305682 Civil Rights Employment 2013-10-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-10-16
Termination Date 2014-07-31
Date Issue Joined 2013-12-06
Section 2000
Sub Section SX
Status Terminated

Parties

Name LOGALBO
Role Plaintiff
Name ARCADIA MANAGEMENT, INC.
Role Defendant
1503248 Civil Rights Employment 2015-06-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-06-04
Termination Date 2016-01-12
Date Issue Joined 2015-08-17
Section 1331
Sub Section ED
Status Terminated

Parties

Name KELLY
Role Plaintiff
Name ARCADIA MANAGEMENT, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State