Search icon

BHENS PRODUCTS CO., INC.

Company Details

Name: BHENS PRODUCTS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1971 (54 years ago)
Entity Number: 313152
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1231 BROADWAY, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH BYUN Chief Executive Officer 1231 BROADWAY, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1231 BROADWAY, NEW YORK, NY, United States, 10001

Agent

Name Role Address
KENNETH P.H. NAM Agent 233 BROADWAY, NEW YORK, NY, 10007

History

Start date End date Type Value
2002-02-12 2017-05-08 Address 1231 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1971-08-19 2002-02-12 Address 233 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190801061218 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170810006085 2017-08-10 BIENNIAL STATEMENT 2017-08-01
170508006509 2017-05-08 BIENNIAL STATEMENT 2015-08-01
130829006209 2013-08-29 BIENNIAL STATEMENT 2013-08-01
090831002003 2009-08-31 BIENNIAL STATEMENT 2009-08-01
070822002988 2007-08-22 BIENNIAL STATEMENT 2007-08-01
051028002009 2005-10-28 BIENNIAL STATEMENT 2005-08-01
030811002599 2003-08-11 BIENNIAL STATEMENT 2003-08-01
C322641-2 2002-10-18 ASSUMED NAME LLC INITIAL FILING 2002-10-18
020212002854 2002-02-12 BIENNIAL STATEMENT 2001-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-05-27 No data 1231 BROADWAY, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
355801 CNV_SI INVOICED 1995-08-15 4 SI - Certificate of Inspection fee (scales)

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ESTEL DIO 73509097 1984-11-16 1378035 1986-01-14
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 1992-11-04
Publication Date 1985-10-22
Date Cancelled 1992-11-04

Mark Information

Mark Literal Elements ESTEL DIO
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 JEWELRY--NAMELY, EARRINGS, NECKLACES, PENDANTS, AND RINGS
International Class(es) 014 - Primary Class
U.S Class(es) 028
Class Status SECTION 8 - CANCELLED
First Use Aug. 1984
Use in Commerce Aug. 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 BHENS PRODUCTS CO., INC.
Owner Address 1231 BROADWAY NEW YORK, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name HOWARD NATTER
Correspondent Name/Address HOWARD NATTER, NATTER & NATTER, 25 W 43RD ST, NEW YORK, NEW YORK UNITED STATES 10036-7469

Prosecution History

Date Description
1992-11-04 CANCELLED SEC. 8 (6-YR)
1986-01-14 REGISTERED-PRINCIPAL REGISTER
1985-10-22 PUBLISHED FOR OPPOSITION
1985-09-26 NOTICE OF PUBLICATION
1985-08-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-07-24 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-01-25 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2484847102 2020-04-10 0202 PPP 146 W 29TH ST, 2W, NEW YORK, NY, 10001-8214
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4700
Loan Approval Amount (current) 4700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
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, 10001-8214
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4733.61
Forgiveness Paid Date 2021-01-07
6497958409 2021-02-10 0202 PPS 146 W 29th St Rm 2W, New York, NY, 10001-8214
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5594
Loan Approval Amount (current) 5594
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
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, 10001-8214
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5641.97
Forgiveness Paid Date 2021-12-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State