Search icon

ELEPHANT & CASTLE INC.

Company Details

Name: ELEPHANT & CASTLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1974 (51 years ago)
Entity Number: 347882
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 72 W 36TH STREET, NEW YORK, NY, United States, 10018
Principal Address: 68 GREENWICH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JESSE FINK Chief Executive Officer 68 GREENWICH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
ELEPHANT & CASTLE INC. DOS Process Agent 72 W 36TH STREET, NEW YORK, NY, United States, 10018

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142021 Alcohol sale 2023-02-02 2023-02-02 2025-02-28 68 GREENWICH AVENUE, NEW YORK, New York, 10011 Restaurant

History

Start date End date Type Value
1995-07-17 2018-07-31 Address 68 GREENWICH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1995-07-17 2020-07-02 Address 68 GREENWICH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1974-07-15 1995-07-17 Address 853 SEVENTH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702061139 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180731006091 2018-07-31 BIENNIAL STATEMENT 2018-07-01
160712006574 2016-07-12 BIENNIAL STATEMENT 2016-07-01
140701006959 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120712006199 2012-07-12 BIENNIAL STATEMENT 2012-07-01
100730002874 2010-07-30 BIENNIAL STATEMENT 2010-07-01
20090427032 2009-04-27 ASSUMED NAME LP INITIAL FILING 2009-04-27
080721003066 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060626002103 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040804002789 2004-08-04 BIENNIAL STATEMENT 2004-07-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
I LOVE OMELETTES 73221375 1979-06-27 1167815 1981-09-01
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 1988-03-07
Publication Date 1981-06-09
Date Cancelled 1988-03-07

Mark Information

Mark Literal Elements I LOVE OMELETTES
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 Restaurant Services
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Oct. 15, 1974
Use in Commerce Oct. 15, 1974

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 Elephant & Castle, Inc.
Owner Address 68 Greenwich Ave. New York, NEW YORK UNITED STATES 10011
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Ladas, Parry, Von Gehr, Goldsmith & Desc
Correspondent Name/Address LADAS, PARRY, VON GEHR, GOLDSMITH & DESCHAMPS, 10 COLUMBUS CIR, NEW YORK, NEW YORK UNITED STATES 10019

Prosecution History

Date Description
1988-03-07 CANCELLED SEC. 8 (6-YR)
1981-09-01 REGISTERED-PRINCIPAL REGISTER
1981-06-09 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9397097106 2020-04-15 0202 PPP 68 Greenwich Avenue New York, New York, NY, 10011
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286232
Loan Approval Amount (current) 286232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10011-0001
Project Congressional District NY-12
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 282579.44
Forgiveness Paid Date 2021-07-29
9904718507 2021-03-12 0202 PPS 68 Greenwich Ave, New York, NY, 10011-8307
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400725
Loan Approval Amount (current) 400725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10011-8307
Project Congressional District NY-10
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 406433.96
Forgiveness Paid Date 2022-08-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State