Search icon

BEAUTY SOLUTIONS, LTD.

Company Details

Name: BEAUTY SOLUTIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2004 (21 years ago)
Entity Number: 3081888
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 411 Fifth Avenue Suite 804, SUITE 804, New York, NY, United States, 10016
Principal Address: 411 FIFTH AVE, STE 804, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEAUTY SOLUTIONS, LTD 401(K) PLAN 2023 201446528 2024-09-05 BEAUTY SOLUTIONS, LTD 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-02-14
Business code 424990
Sponsor’s telephone number 2124470036
Plan sponsor’s address 411 5TH AVENUE, SUITE 804, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing YUVITA HARRY
Valid signature Filed with authorized/valid electronic signature
BEAUTY SOLUTIONS, LTD 401(K) PLAN 2022 201446528 2023-10-11 BEAUTY SOLUTIONS, LTD 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-02-14
Business code 424990
Sponsor’s telephone number 2124470036
Plan sponsor’s address 411 5TH AVENUE, SUITE 804, NEW YORK, NY, 10016
BEAUTY SOLUTIONS, LTD 401(K) PLAN 2021 201446528 2022-10-03 BEAUTY SOLUTIONS, LTD 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-02-14
Business code 424990
Sponsor’s telephone number 2124470036
Plan sponsor’s address 411 5TH AVENUE, SUITE 804, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing JERROLD RAUCHWERGER
BEAUTY SOLUTIONS, LTD 401(K) PLAN 2020 201446528 2021-06-10 BEAUTY SOLUTIONS, LTD 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-02-14
Business code 424990
Sponsor’s telephone number 2124470036
Plan sponsor’s address 411 5TH AVENUE, SUITE 804, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing JERROLD RAUCHWERGER
BEAUTY SOLUTIONS, LTD 401(K) PLAN 2019 201446528 2020-10-08 BEAUTY SOLUTIONS, LTD 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-02-14
Business code 424990
Sponsor’s telephone number 2124470036
Plan sponsor’s address 411 5TH AVENUE, SUITE 804, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing JERROLD RAUCHWERGER
BEAUTY SOLUTIONS, LTD 401(K) PLAN 2018 201446528 2019-10-02 BEAUTY SOLUTIONS, LTD 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-02-14
Business code 424990
Sponsor’s telephone number 2124470036
Plan sponsor’s address 411 5TH AVENUE, SUITE 804, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing JERROLD RAUCHWERGER
BEAUTY SOLUTIONS, LTD 401(K) PLAN 2017 201446528 2018-09-26 BEAUTY SOLUTIONS, LTD 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-02-14
Business code 424990
Sponsor’s telephone number 2124470036
Plan sponsor’s address 411 5TH AVENUE, SUITE 804, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing JERROLD RAUCHWERGER
BEAUTY SOLUTIONS, LTD 401(K) PLAN 2016 201446528 2017-10-10 BEAUTY SOLUTIONS, LTD 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424990
Sponsor’s telephone number 2124470036
Plan sponsor’s address 411 5TH AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing JERROLD RAUCHWERGER
BEAUTY SOLUTIONS, LTD 401(K) PLAN 2015 201446528 2016-09-07 BEAUTY SOLUTIONS, LTD 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424990
Sponsor’s telephone number 2124470036
Plan sponsor’s address 411 5TH AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-09-07
Name of individual signing JERROLD RAUCHWERGER
Role Employer/plan sponsor
Date 2016-09-07
Name of individual signing JERROLD RAUCHWERGER
BEAUTY SOLUTIONS, LTD 401(K) PLAN 2014 201446528 2015-07-28 BEAUTY SOLUTIONS, LTD 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424990
Sponsor’s telephone number 2124470036
Plan sponsor’s address 411 5TH AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing JERROLD RAUCHWERGER

DOS Process Agent

Name Role Address
BEAUTY SOLUTIONS, LTD. DOS Process Agent 411 Fifth Avenue Suite 804, SUITE 804, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
DAVID WEISER Chief Executive Officer 411 FIFTH AVE, STE 804, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-03-14 2024-03-14 Address 411 FIFTH AVE, STE 804, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2024-03-14 Address 411 Fifth Avenue Suite 804, SUITE 804, New York, NY, 10016, USA (Type of address: Service of Process)
2023-06-30 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2023-06-30 Address 411 FIFTH AVE, STE 804, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-06-30 2024-03-14 Address 411 FIFTH AVE, STE 804, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-07 2023-06-30 Address 411 FIFTH AVE,, SUITE 804, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-03-07 2020-07-07 Address 411 FIFTH AVE, SUITE 804, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-01-07 2023-06-30 Address 411 FIFTH AVE, STE 804, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240314001763 2024-03-14 AMENDMENT TO BIENNIAL STATEMENT 2024-03-14
230630003779 2023-06-30 BIENNIAL STATEMENT 2022-07-01
200713060397 2020-07-13 BIENNIAL STATEMENT 2020-07-01
200707060320 2020-07-07 BIENNIAL STATEMENT 2020-07-01
190307060279 2019-03-07 BIENNIAL STATEMENT 2018-07-01
160707006262 2016-07-07 BIENNIAL STATEMENT 2016-07-01
160107006711 2016-01-07 BIENNIAL STATEMENT 2014-07-01
120727006114 2012-07-27 BIENNIAL STATEMENT 2012-07-01
080804003202 2008-08-04 BIENNIAL STATEMENT 2008-07-01
060731002542 2006-07-31 BIENNIAL STATEMENT 2006-07-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FRAN WILSON 73654436 1987-04-10 1481277 1988-03-22
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2018-04-02
Publication Date 1987-12-29

Mark Information

Mark Literal Elements FRAN WILSON
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 COSMETICS, NAMELY, NAIL CARE PREPARATIONS, EYE SHADOW, LIP CARE PREPARATIONS, LIP CREAMS, COSMETIC PENCILS, LIPSTICK, LIP GLOSS, EYE CREAMS, MASCARA, FACE CREAM, SKIN MOISTURIZERS, PERFUMES, EYE BLUSH, WRINKLE CREAMS AND STICKS, SKIN CREAM, AND PRODUCTS FOR APPLYING COSMETICS, NAMELY, COTTON SWABS, AND BLOTTING SHEETS
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status ACTIVE
First Use Apr. 15, 1981
Use in Commerce Apr. 15, 1981

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 BEAUTY SOLUTIONS, LTD.
Owner Address 411 FIFTH AVENUE NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Howard N. Aronson
Docket Number 4862
Attorney Email Authorized Yes
Attorney Primary Email Address TMEFS@LSLLP.COM
Fax 914-723-4301
Phone 914-723-4300
Correspondent e-mail TMEFS@LSLLP.COM
Correspondent Name/Address Howard N. Aronson, Lackenbach Siegel LLP, 1 Chase Road, Lackenbach Siegel Building, Scarsdale, NEW YORK UNITED STATES 10583
Correspondent e-mail Authorized Yes
Fax 914-723-4301
Phone 914-723-4300
Domestic Representative Name Howard N. Aronson
Domestic Representative e-mail TMEFS@LSLLP.COM
Domestic Representative e-mail Authorized Yes

Prosecution History

Date Description
2019-08-14 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2018-04-02 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2018-04-02 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2018-04-02 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2018-04-02 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2018-03-20 TEAS SECTION 8 & 9 RECEIVED
2017-03-22 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2011-03-10 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2008-03-25 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2008-03-25 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2008-03-21 ASSIGNED TO PARALEGAL
2008-03-13 TEAS SECTION 8 & 9 RECEIVED
2007-05-29 CASE FILE IN TICRS
2006-03-09 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2006-03-09 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2002-12-05 PAPER RECEIVED
1993-12-30 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-06-09 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-03-22 REGISTERED-PRINCIPAL REGISTER
1987-12-29 PUBLISHED FOR OPPOSITION
1987-11-27 NOTICE OF PUBLICATION
1987-11-03 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-11-02 EXAMINERS AMENDMENT MAILED
1987-10-30 ALLOWANCE/COUNT WITHDRAWN
1987-07-09 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2018-04-02
YOUNG EYES 73654408 1987-04-10 1480364 1988-03-15
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2018-03-13
Publication Date 1987-12-22

Mark Information

Mark Literal Elements YOUNG EYES
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 EYE CREAM
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status ACTIVE
First Use Jul. 26, 1983
Use in Commerce Jul. 26, 1983

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 BEAUTY SOLUTIONS, LTD.
Owner Address 411 FIFTH AVENUE NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Howard N. Aronson
Docket Number 5640
Attorney Email Authorized Yes
Attorney Primary Email Address tmefs@LSLLP.com
Fax 914-723-4301
Phone 914-723-4300
Correspondent e-mail tmefs@LSLLP.com
Correspondent Name/Address HOWARD N. ARONSON, LACKENBACH SIEGEL LLP, 1 Chase Road, LACKENBACH SIEGEL BUILDING, SCARSDALE, NEW YORK UNITED STATES 10583
Correspondent e-mail Authorized Yes
Fax 914-723-4301
Phone 914-723-4300
Domestic Representative Name Howard N. Aronson
Domestic Representative e-mail tmefs@LSLLP.com
Domestic Representative e-mail Authorized Yes

Prosecution History

Date Description
2019-08-14 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2018-03-13 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2018-03-13 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2018-03-13 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2018-03-12 TEAS SECTION 8 & 9 RECEIVED
2011-03-10 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2008-03-31 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2008-03-31 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2008-03-19 ASSIGNED TO PARALEGAL
2008-03-12 TEAS SECTION 8 & 9 RECEIVED
2007-04-27 CASE FILE IN TICRS
2006-07-20 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2006-07-20 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
1993-09-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-06-09 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-03-15 REGISTERED-PRINCIPAL REGISTER
1987-12-22 PUBLISHED FOR OPPOSITION
1987-11-20 NOTICE OF PUBLICATION
1987-10-15 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-08-27 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-07-10 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2018-03-13
MOOD MATCHER 73654382 1987-04-10 1593729 1990-05-01
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2020-08-04
Publication Date 1987-11-10

Mark Information

Mark Literal Elements MOOD MATCHER
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 LIPSTICK
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status ACTIVE
First Use Dec. 17, 1984
Use in Commerce Dec. 17, 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 BEAUTY SOLUTIONS, LTD.
Owner Address 411 FIFTH AVENUE NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name HOWARD N. ARONSON
Docket Number 4840
Attorney Email Authorized Yes
Attorney Primary Email Address TMEFS@LSLLP.COM
Fax 914-723-4301
Phone 914-723-4300
Correspondent e-mail TMEFS@LSLLP.COM
Correspondent Name/Address HOWARD N. ARONSON, LACKENBACH SIEGEL LLP, 1 Chase Road, Lackenbach Siegel Bldg., SCARSDALE, NEW YORK UNITED STATES 10583
Correspondent e-mail Authorized Yes
Fax 914-723-4301
Phone 914-723-4300
Domestic Representative Name Howard N. Aronson
Domestic Representative e-mail TMEFS@LSLLP.COM
Domestic Representative e-mail Authorized Yes

Prosecution History

Date Description
2020-08-04 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2020-08-04 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2020-08-04 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2020-07-28 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2020-05-26 TEAS SECTION 8 & 9 RECEIVED
2019-08-14 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2019-05-01 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2011-03-29 CASE FILE IN TICRS
2011-03-10 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2011-03-10 CASE FILE IN TICRS
2010-03-26 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2010-03-26 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2010-03-22 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2010-03-10 TEAS SECTION 8 & 9 RECEIVED
2006-03-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2001-11-13 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2001-11-13 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2000-04-13 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2000-04-13 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1999-10-18 POST REGISTRATION ACTION MAILED - SEC. 9
1999-08-26 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1996-01-29 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1995-05-30 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1990-05-01 REGISTERED-PRINCIPAL REGISTER
1990-02-09 OPPOSITION TERMINATED NO. 999999
1988-05-19 OPPOSITION INSTITUTED NO. 999999
1987-11-10 PUBLISHED FOR OPPOSITION
1987-10-09 NOTICE OF PUBLICATION
1987-09-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-08-27 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-07-10 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2020-08-04
YOUNG LIPS 73654360 1987-04-10 1479250 1988-03-08
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2018-03-12
Publication Date 1987-12-15

Mark Information

Mark Literal Elements YOUNG LIPS
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 LIP CREAM
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status ACTIVE
First Use Jul. 26, 1983
Use in Commerce Jul. 26, 1983

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 BEAUTY SOLUTIONS, LTD.
Owner Address 411 FIFTH AVENUE NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Howard N. Aronson
Docket Number 5641
Attorney Email Authorized Yes
Attorney Primary Email Address tmefs@LSLLP.com
Fax 914-723-4301
Phone 914-723-4300
Correspondent e-mail tmefs@LSLLP.com
Correspondent Name/Address Howard N. Aronson, Lackenbach Siegel LLP, One Chase Road, Lackenbach Siegel Building, Scarsdale, NEW YORK UNITED STATES 10583
Correspondent e-mail Authorized Yes
Fax 914-723-4301
Phone 914-723-4300
Domestic Representative Name Howard N. Aronson
Domestic Representative e-mail tmefs@LSLLP.com
Domestic Representative e-mail Authorized Yes

Prosecution History

Date Description
2019-08-14 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2018-03-12 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2018-03-12 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2018-03-12 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2018-03-08 TEAS SECTION 8 & 9 RECEIVED
2011-03-10 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2008-04-01 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2008-04-01 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2008-03-19 ASSIGNED TO PARALEGAL
2008-03-12 TEAS SECTION 8 & 9 RECEIVED
2007-04-25 CASE FILE IN TICRS
2006-07-20 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2006-07-20 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2002-12-05 PAPER RECEIVED
1993-09-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-06-09 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-03-08 REGISTERED-PRINCIPAL REGISTER
1987-12-15 PUBLISHED FOR OPPOSITION
1987-11-13 NOTICE OF PUBLICATION
1987-10-15 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-08-27 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-07-10 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2018-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3745378506 2021-02-24 0202 PPS 411 5th Ave Rm 804, New York, NY, 10016-2200
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331077
Loan Approval Amount (current) 331077
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 New York, NEW YORK, NY, 10016-2200
Project Congressional District NY-12
Number of Employees 14
NAICS code 424990
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 Unanswered
Veteran Unanswered
Forgiveness Amount 332582.72
Forgiveness Paid Date 2021-08-11
5693397708 2020-05-01 0202 PPP 411 5th Ave Rm 804, New York, NY, 10016
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331077
Loan Approval Amount (current) 331077
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 New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 446120
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 333181.38
Forgiveness Paid Date 2020-12-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1208496 Trademark 2012-11-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-11-21
Termination Date 2013-03-20
Section 1121
Status Terminated

Parties

Name BEAUTY SOLUTIONS, LTD.
Role Plaintiff
Name CRE L.L.C.
Role Defendant
0804440 Trademark 2008-05-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-05-12
Termination Date 2008-11-26
Section 1114
Status Terminated

Parties

Name JOHNSON & JOHNSON
Role Plaintiff
Name BEAUTY SOLUTIONS, LTD.
Role Defendant
1401703 Trademark 2014-03-12 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 2014-03-12
Termination Date 2014-09-12
Date Issue Joined 2014-07-15
Pretrial Conference Date 2014-07-21
Section 1114
Status Terminated

Parties

Name BEAUTY SOLUTIONS, LTD.
Role Plaintiff
Name CONCEPT LABORATORIES, INC.
Role Defendant
1609888 Trademark 2016-12-22 voluntarily
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 2016-12-22
Termination Date 2018-01-18
Date Issue Joined 2017-08-31
Pretrial Conference Date 2017-03-24
Section 1114
Status Terminated

Parties

Name BEAUTY SOLUTIONS, LTD.
Role Plaintiff
Name 18ACTIVES LLC,
Role Defendant
1600921 Trademark 2016-02-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-02-05
Termination Date 2016-03-31
Section 1121
Status Terminated

Parties

Name BEAUTY SOLUTIONS, LTD.
Role Plaintiff
Name FINE HEALTH & BEAUTY LL,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State