Search icon

BERNETTE TEXTILE COMPANY LLC

Company Details

Name: BERNETTE TEXTILE COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2008 (17 years ago)
Entity Number: 3676120
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 42 WEST 39TH ST, 2ND FL, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BERNETTE TEXTILE SALARY SAVINGS PLAN 2023 320249666 2024-06-03 BERNETTE TEXTILE COMPANY, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424300
Sponsor’s telephone number 2123919797
Plan sponsor’s address 42 WEST 39 STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing NICHOLAS KOLES
BERNETTE TEXTILE COMPANY, LLC PENSION PLAN AND TRUST 2023 320249666 2024-07-24 BERNETTE TEXTILE COMPANY, LLC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 424300
Sponsor’s telephone number 2123919797
Plan sponsor’s address 42 WEST 39TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing NICHOLAS KOLES
BERNETTE TEXTILE SALARY SAVINGS PLAN 2022 320249666 2023-06-28 BERNETTE TEXTILE COMPANY, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424300
Sponsor’s telephone number 2123919797
Plan sponsor’s address 42 WEST 39 STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing NICHOLAS KOLES
BERNETTE TEXTILE COMPANY, LLC PENSION PLAN AND TRUST 2022 320249666 2023-07-18 BERNETTE TEXTILE COMPANY, LLC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 424300
Sponsor’s telephone number 2123919797
Plan sponsor’s address 42 WEST 39TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing NICHOLAS KOLES
BERNETTE TEXTILE SALARY SAVINGS PLAN 2021 320249666 2022-06-01 BERNETTE TEXTILE COMPANY, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424300
Sponsor’s telephone number 2123919797
Plan sponsor’s address 42 WEST 39 STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing NICHOLAS KOLES
BERNETTE TEXTILE COMPANY, LLC PENSION PLAN AND TRUST 2021 320249666 2022-09-20 BERNETTE TEXTILE COMPANY, LLC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 424300
Sponsor’s telephone number 2123919797
Plan sponsor’s address 42 WEST 39TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing NICHOLAS KOLES
BERNETTE TEXTILE SALARY SAVINGS PLAN 2020 320249666 2021-06-07 BERNETTE TEXTILE COMPANY, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424300
Sponsor’s telephone number 2123919797
Plan sponsor’s address 42 WEST 39 STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing NICHOLAS KOLES
BERNETTE TEXTILE COMPANY, LLC PENSION PLAN AND TRUST 2020 320249666 2021-07-14 BERNETTE TEXTILE COMPANY, LLC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 424300
Sponsor’s telephone number 2123919797
Plan sponsor’s address 42 WEST 39TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing NICHOLAS KOLES
BERNETTE TEXTILE SALARY SAVINGS PLAN 2019 320249666 2020-07-16 BERNETTE TEXTILE COMPANY, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424300
Sponsor’s telephone number 2123919797
Plan sponsor’s address 42 WEST 39 STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing NICHOLAS KOLES
BERNETTE TEXTILE COMPANY, LLC PENSION PLAN AND TRUST 2019 320249666 2020-09-22 BERNETTE TEXTILE COMPANY, LLC 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 424300
Sponsor’s telephone number 2123919797
Plan sponsor’s address 42 WEST 39TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-09-22
Name of individual signing NICHOLAS KOLES

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 42 WEST 39TH ST, 2ND FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2008-05-23 2010-09-20 Address 111 WEST 40TH STREET 33RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200522060084 2020-05-22 BIENNIAL STATEMENT 2020-05-01
180503006234 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160513007107 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140505007215 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120622002202 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100920002480 2010-09-20 BIENNIAL STATEMENT 2010-05-01
090309000370 2009-03-09 CERTIFICATE OF PUBLICATION 2009-03-09
080523000679 2008-05-23 ARTICLES OF ORGANIZATION 2008-05-23

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TRICOTS ST. RAPHAEL 73217331 1979-05-29 1348001 1985-07-09
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2014-08-14
Publication Date 1985-04-30

Mark Information

Mark Literal Elements TRICOTS ST. RAPHAEL
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 Sweaters
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status ACTIVE
Basis 1(a)
First Use Sep. 24, 1974
Use in Commerce Sep. 24, 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 BERNETTE TEXTILE COMPANY LLC
Owner Address 42 WEST 39TH STREET 2ND FLOOR NEW YORK, NEW YORK UNITED STATES 10018
Legal Entity Type LIMITED LIABILITY COMPANY
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Max Moskowitz
Docket Number TE/5933-9
Attorney Email Authorized Yes
Attorney Primary Email Address TM@ostrolenk.com
Fax 212-382-0888
Phone 2125960500
Correspondent e-mail TM@ostrolenk.com, leklund@ostrolenk.com
Correspondent Name/Address Max Moskowitz, Ostrolenk Faber LLP, 845 THIRD AVENUE, 17th Floor, New York, NEW YORK United States 10022
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-08-06 TEAS SECTION 8 & 9 RECEIVED
2024-07-09 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2018-10-31 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2018-09-27 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2014-08-14 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2014-08-14 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2014-08-14 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-08-08 TEAS SECTION 8 & 9 RECEIVED
2012-10-31 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2011-12-13 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2011-12-13 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2008-05-29 CASE FILE IN TICRS
2005-12-07 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-12-07 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-12-07 ASSIGNED TO PARALEGAL
2005-07-06 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-07-06 TEAS SECTION 8 & 9 RECEIVED
2003-09-17 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1991-12-06 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-07-09 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-07-09 REGISTERED-PRINCIPAL REGISTER
1985-04-30 PUBLISHED FOR OPPOSITION
1985-02-12 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-02-12 ASSIGNED TO EXAMINER
1985-01-07 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-01-31 LETTER OF SUSPENSION MAILED
1983-12-05 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-04-25 FINAL REFUSAL MAILED
1980-12-01 NON-FINAL ACTION MAILED
1979-09-01 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2014-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2061597206 2020-04-15 0202 PPP 42 WEST 39TH ST, 2ND FL, NEW YORK, NY, 10018-3895
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 596590
Loan Approval Amount (current) 596590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
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, 10018-3895
Project Congressional District NY-12
Number of Employees 40
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 601545.01
Forgiveness Paid Date 2021-02-17
5697678310 2021-01-25 0202 PPS 42 W 39th St, New York, NY, 10018-3809
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 372152.5
Loan Approval Amount (current) 372152.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
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, 10018-3809
Project Congressional District NY-12
Number of Employees 16
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 375532.89
Forgiveness Paid Date 2021-12-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State