Search icon

BEAUTEMPS, INC.

Company Details

Name: BEAUTEMPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2008 (17 years ago)
Entity Number: 3659824
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 400 E 90th St, APT 2F, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIEKO OKUDA DOS Process Agent 400 E 90th St, APT 2F, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
MIEKO OKUDA Chief Executive Officer 400 E 90TH ST, APT 2F, NEW YORK, NY, United States, 10128

Licenses

Number Type Date Last renew date End date Address Description
0340-22-108317 Alcohol sale 2024-04-14 2024-04-14 2026-03-31 1466 1ST AVE, NEW YORK, New York, 10075 Restaurant

History

Start date End date Type Value
2008-04-17 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-17 2016-03-25 Address ATTN:TASHA YOROZU, ESQ., 26 O'FARRELL STREET, STE. 900, SAN FRANCISCO, CA, 94108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220520000008 2022-05-20 BIENNIAL STATEMENT 2022-04-01
160325002029 2016-03-25 BIENNIAL STATEMENT 2014-04-01
080417000462 2008-04-17 CERTIFICATE OF INCORPORATION 2008-04-17

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
BEAUTEMPS 73347889 1982-01-29 1260730 1983-12-13
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 1990-04-17
Publication Date 1983-09-20
Date Cancelled 1990-04-17

Mark Information

Mark Literal Elements BEAUTEMPS
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, Body Gel, Kits Containing Pearlescent Powders for Making Shaped Imprints on the Skin, Moisturizing Lotion, Glitter, Eyeshadows, Metallic and Glass Appliques, Rouge, Lip Rouge, Nail Polish, Lip Gloss and Blush, and Overall Bronzer and Blusher
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Oct. 02, 1978
Use in Commerce Oct. 02, 1978

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 Beautemps, Inc.
Owner Address 15 Columbus Cir. New York, NEW YORK UNITED STATES 10023
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Nathaniel D. Kramer
Correspondent Name/Address NATHANIEL D KRAMER, SPRUNG, FELFE, HORN, LYNCH & KRAMER, 600 3RD AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1990-04-17 CANCELLED SEC. 8 (6-YR)
1983-12-13 REGISTERED-PRINCIPAL REGISTER
1983-09-20 PUBLISHED FOR OPPOSITION
1983-12-13 REGISTERED-PRINCIPAL REGISTER
1983-09-20 PUBLISHED FOR OPPOSITION
1983-08-19 NOTICE OF PUBLICATION
1983-08-18 NOTICE OF PUBLICATION
1983-08-17 NOTICE OF PUBLICATION
1983-08-16 NOTICE OF PUBLICATION
1983-08-15 NOTICE OF PUBLICATION
1983-07-15 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-07-15 ASSIGNED TO EXAMINER
1983-05-09 CORRESPONDENCE RECEIVED IN LAW OFFICE
1982-11-15 NON-FINAL ACTION MAILED
1982-09-16 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-04
BODY CHARMS 73142729 1977-09-27 1110334 1979-01-02
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1999-10-11

Mark Information

Mark Literal Elements BODY CHARMS
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 COSMETIC POWDER AND KIT COMPRISED OF COSMETIC POWDER TOGETHER WITH AN APPLICATOR
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status EXPIRED
Basis 1(a)
First Use Sep. 16, 1977
Use in Commerce Sep. 16, 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 BEAUTEMPS, INC.
Owner Address 9 HUNTS LANE BROOKLYN HEIGHTS, NEW YORK UNITED STATES 11201
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name BURGESS, DINKLAGE & SPRUNG
Correspondent Name/Address SPRUNG, HORN, KRAMER & WOODS, 600 3RD AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1999-10-11 EXPIRED SEC. 9
1985-02-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1984-09-27 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-09-27 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5546368510 2021-03-01 0202 PPS 1466 1st Ave, New York, NY, 10075-2276
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204694
Loan Approval Amount (current) 204694
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10075-2276
Project Congressional District NY-12
Number of Employees 17
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 206269.01
Forgiveness Paid Date 2021-12-15
1581607707 2020-05-01 0202 PPP 1466 1ST AVE, NEW YORK, NY, 10075
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146210
Loan Approval Amount (current) 146210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10075-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 999990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 148048.83
Forgiveness Paid Date 2021-08-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State