Search icon

TOYS 4 U USA CORP.

Company Details

Name: TOYS 4 U USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2005 (20 years ago)
Entity Number: 3160831
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4709 13TH AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOYS 4 U USA CORP. DOS Process Agent 4709 13TH AVE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
MIRIAM ITZKOWITZ Chief Executive Officer 1172 59TH ST, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2023-11-09 2023-11-09 Address 1172 59TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-11-09 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-02 2023-11-09 Address 232 LEE AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2019-07-19 2023-11-09 Address 1172 59TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2018-06-12 2019-07-19 Address 1172 59TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2018-06-12 2021-02-02 Address 232 LEE AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2005-02-07 2018-06-12 Address 232 LEE AVENUE, BROOKLYN, NY, 12206, USA (Type of address: Service of Process)
2005-02-07 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231109003773 2023-11-09 BIENNIAL STATEMENT 2023-02-01
210202061443 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190719060063 2019-07-19 BIENNIAL STATEMENT 2019-02-01
180612002012 2018-06-12 BIENNIAL STATEMENT 2017-02-01
050207000663 2005-02-07 CERTIFICATE OF INCORPORATION 2005-02-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-17 No data 232 LEE AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-11 No data 232 LEE AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-08 No data 4510 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-12 No data 232 LEE AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-16 No data 4510 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 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
143613 CL VIO INVOICED 2011-05-20 375 CL - Consumer Law Violation

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DARICE 73134584 1977-07-20 1121883 1979-07-10
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2019-06-14

Mark Information

Mark Literal Elements DARICE
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 PARTS OF ARTIFICIAL FLOWERS
International Class(es) 026 - Primary Class
U.S Class(es) 050
Class Status ACTIVE
Basis 1(a)
First Use Apr. 01, 1977
Use in Commerce Apr. 01, 1977

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 TOYS 4 U USA CORP
Owner Address 4709 13TH AVENUE NEW YORK, NEW YORK UNITED STATES 11219
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name William L. Niro
Docket Number TM6000
Attorney Email Authorized Yes
Attorney Primary Email Address wniro@agdglaw.com
Phone 3127553188
Correspondent e-mail wniro@agdglaw.com, cdepreter@agdglaw.com, shastings@agdglaw.com, tmdocket@agdglaw.com, uspto@dockettrak.com
Correspondent Name/Address William L. Niro, Aronberg Goldgehn Davis & Garmisa, 225 W. Washington St., Suite 2800, Chicago, ILLINOIS United States 60606
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-03-28 TEAS WITHDRAWAL OF ATTORNEY RECEIVED-FIRM RETAINS
2024-03-28 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2024-03-28 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2024-03-28 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2024-03-28 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2024-03-28 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2022-12-14 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2021-04-29 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2021-04-22 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2019-06-14 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2019-06-14 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2019-06-14 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2019-06-14 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2019-05-08 TEAS SECTION 8 & 9 RECEIVED
2018-08-01 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2018-07-10 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2016-04-06 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2012-07-17 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2012-07-17 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2012-02-22 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2012-02-22 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2009-03-13 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2009-03-13 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2009-03-03 ASSIGNED TO PARALEGAL
2009-02-25 TEAS SECTION 8 & 9 RECEIVED
2008-01-30 CASE FILE IN TICRS
2003-09-16 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1999-08-11 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1999-06-24 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1985-09-04 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1985-06-17 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2019-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4508477103 2020-04-13 0202 PPP 4709 13 Ave, BROOKLYN, NY, 11219-2602
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31800
Loan Approval Amount (current) 31800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11219-2602
Project Congressional District NY-10
Number of Employees 8
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32178.99
Forgiveness Paid Date 2021-07-07
7785307100 2020-04-14 0202 PPP 4709 13th Ave, BROOKLYN, NY, 11219-2602
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53901
Loan Approval Amount (current) 53901
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11219-2602
Project Congressional District NY-10
Number of Employees 9
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54584.73
Forgiveness Paid Date 2021-08-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1609676 Copyright 2016-12-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2016-12-15
Termination Date 2018-05-08
Date Issue Joined 2017-07-10
Pretrial Conference Date 2017-02-22
Section 0101
Status Terminated

Parties

Name KING ZAK INDUSTRIES, INC.
Role Plaintiff
Name TOYS 4 U USA CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State