Search icon

LIQUI-MARK CORP.

Company Details

Name: LIQUI-MARK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1974 (50 years ago)
Entity Number: 357297
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 30 DAVIDS DR, HAUPPAUGE, NY, United States, 11788

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
LIQUI-MARK CORP. 401(K) SAVINGS PLAN 2023 112345238 2024-05-24 LIQUI-MARK CORP. 18
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-01-01
Business code 339900
Sponsor’s telephone number 6312364333
Plan sponsor’s address 30 DAVIDS DRIVE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing JOSH GOODELMAN
LIQUI-MARK CORP. 401(K) SAVINGS PLAN 2022 112345238 2023-05-17 LIQUI-MARK CORP. 17
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-01-01
Business code 339900
Sponsor’s telephone number 6312364333
Plan sponsor’s address 30 DAVIDS DRIVE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-05-17
Name of individual signing JOSH GOODELMAN
LIQUI-MARK CORP. 401(K) SAVINGS PLAN 2021 112345238 2022-09-23 LIQUI-MARK CORP. 19
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-01-01
Business code 339900
Sponsor’s telephone number 6312364333
Plan sponsor’s address 30 DAVIDS DRIVE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing JOSH GOODELMAN
LIQUI-MARK CORP. 401(K) SAVINGS PLAN 2020 112345238 2021-09-20 LIQUI-MARK CORP. 20
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-01-01
Business code 339900
Sponsor’s telephone number 6312364333
Plan sponsor’s address 30 DAVIDS DRIVE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2021-09-20
Name of individual signing JOSH GOODELMAN
LIQUI-MARK CORP. 401(K) SAVINGS PLAN 2019 112345238 2020-09-21 LIQUI-MARK CORP. 21
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-01-01
Business code 339900
Sponsor’s telephone number 6312364333
Plan sponsor’s address 30 DAVIDS DRIVE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2020-09-21
Name of individual signing JOSH GOODELMAN
LIQUI-MARK CORP. 401(K) SAVINGS PLAN 2018 112345238 2019-09-24 LIQUI-MARK CORP. 24
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-01-01
Business code 339900
Sponsor’s telephone number 6312364333
Plan sponsor’s address 30 DAVIDS DRIVE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing JOSH GOODELMAN
LIQUI-MARK CORP. 401(K) SAVINGS PLAN 2017 112345238 2018-10-03 LIQUI-MARK CORP. 22
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-01-01
Business code 339900
Sponsor’s telephone number 6312364333
Plan sponsor’s address 30 DAVIDS DRIVE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing STUART GOODELMAN
LIQUI-MARK CORP. 401(K) SAVINGS PLAN 2016 112345238 2017-10-12 LIQUI-MARK CORP. 20
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-01-01
Business code 339900
Sponsor’s telephone number 6312364333
Plan sponsor’s address 30 DAVIDS DRIVE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing STUART GOODELMAN
LIQUI-MARK CORP. 401(K) SAVINGS PLAN 2015 112345238 2016-09-26 LIQUI-MARK CORP. 18
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-01-01
Business code 339900
Sponsor’s telephone number 6312364333
Plan sponsor’s address 30 DAVID DRIVE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2016-09-26
Name of individual signing STUART GOODELMAN
LIQUI-MARK CORP. 401(K) SAVINGS PLAN 2014 112345238 2015-09-01 LIQUI-MARK CORP. 20
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-01-01
Business code 339900
Sponsor’s telephone number 6312364333
Plan sponsor’s address 30 DAVID DRIVE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2015-09-01
Name of individual signing STUART GOODELMAN

Chief Executive Officer

Name Role Address
STUART GOODELMAN Chief Executive Officer PO BOX 18015, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 DAVIDS DR, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2004-11-02 2006-12-06 Address 130 SWALM ST., WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2004-11-02 2006-12-06 Address PO BOX 1856, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2004-11-02 2006-12-06 Address 130 SWALM ST., WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1995-05-11 2004-11-02 Address 130 SWALM STREET, WESTBURY, NY, 11590, 4820, USA (Type of address: Chief Executive Officer)
1995-05-11 2004-11-02 Address 130 SWALM STREET, WESTBURY, NY, 11590, 4820, USA (Type of address: Service of Process)
1995-05-11 2004-11-02 Address 130 SWALM STREET, WESTBURY, NY, 11590, 4820, USA (Type of address: Principal Executive Office)
1974-12-03 1995-05-11 Address 81 NO. BROADWAY, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141230002012 2014-12-30 BIENNIAL STATEMENT 2014-12-01
121219002099 2012-12-19 BIENNIAL STATEMENT 2012-12-01
101208002313 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081120003156 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061206002131 2006-12-06 BIENNIAL STATEMENT 2006-12-01
20050428061 2005-04-28 ASSUMED NAME LLC INITIAL FILING 2005-04-28
050110002154 2005-01-10 BIENNIAL STATEMENT 2004-12-01
041102002667 2004-11-02 BIENNIAL STATEMENT 2002-12-01
001207002111 2000-12-07 BIENNIAL STATEMENT 2000-12-01
981208002035 1998-12-08 BIENNIAL STATEMENT 1998-12-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
KID'S COLORS 73620660 1986-09-18 1435542 1987-04-07
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 1993-10-11
Publication Date 1987-01-13
Date Cancelled 1993-10-11

Mark Information

Mark Literal Elements KID'S COLORS
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 WATER COLOR MARKING PENS
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use May 01, 1986
Use in Commerce May 01, 1986

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 LIQUI-MARK CORP.
Owner Address 19 CLAY STREET BROOKLYN, NEW YORK UNITED STATES 11222
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ALAN H. LEVINE
Correspondent Name/Address ALAN H LEVINE, FIDDLER & LEVINE, 350 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10118

Prosecution History

Date Description
1993-10-11 CANCELLED SEC. 8 (6-YR)
1987-04-07 REGISTERED-PRINCIPAL REGISTER
1987-01-13 PUBLISHED FOR OPPOSITION
1986-12-14 NOTICE OF PUBLICATION
1986-11-19 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-11-18 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-03-15
LIQUID-COLORS 73547449 1985-07-11 No data No data
Register Principal
Mark Type Trademark
Status Abandoned after publication because applicant filed an express abandonment. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1986-10-16
Publication Date 1985-10-22

Mark Information

Mark Literal Elements LIQUID-COLORS
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 WATER COLOR MARKING PENS
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status ABANDONED
First Use Jun. 25, 1985
Use in Commerce Jun. 25, 1985

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 LIQUI-MARK CORP.
Owner Address 19 CLAY STREET BROOKLYN, NEW YORK UNITED STATES 11222
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ALAN H. LEVINE
Correspondent Name/Address ALAN H LEVINE, FIDDLER & LEVINE, 350 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10118

Prosecution History

Date Description
1986-10-16 ABANDONMENT - AFTER PUBLICATION
1985-10-22 PUBLISHED FOR OPPOSITION
1985-09-26 NOTICE OF PUBLICATION
1985-09-10 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-09-10 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-10-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340661073 0214700 2015-05-28 30 DAVIDS DR., HAUPPAUGE, NY, 11749
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2015-05-28
Case Closed 2015-11-23

Related Activity

Type Referral
Activity Nr 987371
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2015-09-29
Abatement Due Date 2015-10-26
Current Penalty 1300.0
Initial Penalty 2100.0
Final Order 2015-10-22
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 1910.134(c )(1): A written respiratory protection program that included the provisions in 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: a) At the worksite - employees with the job title of laborers, are provided with and required to wear half mask respirator when mixing inks and are not provided with the additional elements contained in the respirator program. The employer did not develop or implement a written respiratory program including training, medical evaluation, fit testing, facepiece seal protection, procedures for cleaning and storing and disinfecting of respirators, on or about 5/28/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. ABATEMENT NOTE: The written Respiratory Program must include the descriptions of how the following program elements, required by this regulation will be developed, implemented and conveyed to the employer's employees who use respirators: (i) Procedures for selecting respirators for use in the workplace. (ii) Medical evaluations of employees required to use respirators. (iii) Fit testing procedures for tight fitting respirators. (iv) Procedures for the proper use of respirators in routine and reasonably foreseeable emergency situations. (v) Procedures and schedules for cleaning, disinfecting, storing, inspecting repairing, discarding, and maintaining respirators. (vi) Procedures to ensure adequate air quality, quantity, and flow of breathing air for atmosphere-supplying respirators. (vii) Training of employees in the respiratory hazards to which they are potentially exposed during routine and emergency situations. (viii)Training of employees in the proper use of respirators, including put and removing them, any limitations on their use, and their maintenance; and (ix) Procedures for regularly evaluating the effectiveness of the program.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 D01
Issuance Date 2015-09-29
Abatement Due Date 2015-10-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-10-22
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(d)(1)(i): The employer did not select and provide an appropriate respirator based on the respiratory hazard(s) to which the worker is exposed and workplace and user factors that affect respirator performance and reliability: a) At the worksite - the employer did not monitor the respiratory hazards to which the employees are exposed to; on or about 5/28/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2015-09-29
Abatement Due Date 2015-10-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-10-22
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) At the worksite - Employees are required to wear half mask respirator when mixing inks without being provided with medical evaluation prior to the employee's use of the respirator in the workplace, on or about 5/28/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2015-09-29
Abatement Due Date 2015-10-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-10-22
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): Employee(s) using tight-fitting facepiece respirators were not fit tested prior to initial use of the respirator: a) At the worksit -Employees are required to wear half mask respirator without being fit tested prior to the initial use of the respirator, on or about 5/28/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100134 K03
Issuance Date 2015-09-29
Abatement Due Date 2015-10-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-10-22
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(3): Training was not provided prior to requiring employees to use a respirator in the workplace: a) At the worksite - employees required to wear half mask respirator were not provided with respiratory protection training prior to being required to wear a respirator at the workplace; on or about 5/28/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2015-09-29
Abatement Due Date 2015-10-26
Current Penalty 1350.0
Initial Penalty 2100.0
Final Order 2015-10-22
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) At the work site, Employees were operating forklifts without basic operator training or evaluation, on or about 5/28/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2015-09-29
Abatement Due Date 2015-10-26
Current Penalty 1350.0
Initial Penalty 2100.0
Final Order 2015-10-22
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(q)(7): Industrial trucks were not examined before being placed in service, and was not placed in service if the examination shows any condition adversely affecting the safety of the vehicle. Such examination was not made at least daily. a) At the work site, Employees were operating forklifts without daily examination, on or about 5/28/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2015-09-29
Abatement Due Date 2015-10-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-10-22
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1)(i): A list of the hazardous chemicals known to be present using a product identifier that is referenced on the appropriate safety data sheet (the list may be compiled for the workplace as a whole or for individual work areas); a) At the worksite, the employer did not provide a list of the hazardous chemicals known to be present using a product identifier that is referenced on the appropriate safety data sheet; on or about 5/28/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
107517161 0214700 1994-07-22 130 SWALM STREET, WESTBURY, NY, 11590
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-07-27
Case Closed 1994-09-21

Related Activity

Type Referral
Activity Nr 901978643
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 1994-08-03
Abatement Due Date 1994-09-20
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1994-08-03
Abatement Due Date 1994-08-29
Current Penalty 980.0
Initial Penalty 1400.0
Nr Instances 4
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1994-08-03
Abatement Due Date 1994-08-29
Current Penalty 980.0
Initial Penalty 1400.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-08-03
Abatement Due Date 1994-09-20
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-08-03
Abatement Due Date 1994-09-20
Nr Instances 1
Nr Exposed 5
Gravity 00
109047373 0215000 1994-06-29 19 CLAY STREET, BROOKLYN, NY, 11222
Inspection Type Referral
Scope NoInspection
Safety/Health Health
Case Closed 1994-07-11

Related Activity

Type Referral
Activity Nr 901799403
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8765177008 2020-04-08 0235 PPP 30 DAVIDS DR, HAUPPAUGE, NY, 11788-2005
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 572902
Loan Approval Amount (current) 572902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-2005
Project Congressional District NY-01
Number of Employees 59
NAICS code 339940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 579824.57
Forgiveness Paid Date 2021-06-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State