Search icon

GW ACQUISITION LLC

Company Details

Name: GW ACQUISITION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 May 2008 (17 years ago)
Entity Number: 3677685
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ATTN: MITCHELL S IDEN, ESQ, 1140 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GW ACQUISITION LLC INCENTIVE SAVINGS PLAN AND TRUST 2022 262861337 2023-10-03 GW ACQUISITION LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 315210
Sponsor’s telephone number 2127364848
Plan sponsor’s address 1370 BROADWAY, 12TH FLOOR, NEW YORK, NY, 01118

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing JOSEPH O'DONNELL
GW ACQUISITION LLC INCENTIVE SAVINGS PLAN AND TRUST 2022 262861337 2023-10-30 GW ACQUISITION LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 315210
Plan sponsor’s address 1370 BROADWAY SUITE 1100, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-10-31
Name of individual signing JOSEPH O'DONNELL
GW ACQUISITION LLC INCENTIVE SAVINGS PLAN AND TRUST 2021 262861337 2022-10-11 GW ACQUISITION LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 315210
Sponsor’s telephone number 2127364848
Plan sponsor’s address 1370 BROADWAY, 12TH FLOOR, NEW YORK, NY, 01118

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing JOSEPH O'DONNELL
GW ACQUISITION LLC INCENTIVE SAVINGS PLAN AND TRUST 2020 262861337 2021-09-20 GW ACQUISITION LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 315210
Sponsor’s telephone number 2127364848
Plan sponsor’s address 1370 BROADWAY, 12TH FLOOR, NEW YORK, NY, 01118

Signature of

Role Plan administrator
Date 2021-09-20
Name of individual signing JOSEPH O'DONNELL
GW ACQUISITION LLC INCENTIVE SAVINGS PLAN AND TRUST 2019 262861337 2020-09-15 GW ACQUISITION LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 315210
Sponsor’s telephone number 2127364848
Plan sponsor’s address 1370 BROADWAY, 12TH FLOOR, NEW YORK, NY, 01118

Signature of

Role Plan administrator
Date 2020-09-15
Name of individual signing JOSEPH O'DONNELL
GW ACQUISITION LLC INCENTIVE SAVINGS PLAN AND TRUST 2018 262861337 2019-08-05 GW ACQUISITION LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 315210
Sponsor’s telephone number 2127364848
Plan sponsor’s address 1370 BROADWAY, 12TH FLOOR, NEW YORK, NY, 01118

Signature of

Role Plan administrator
Date 2019-08-05
Name of individual signing PAUL ABERASTURI
GW ACQUISITION LLC INCENTIVE SAVINGS PLAN AND TRUST 2017 262861337 2018-07-27 GW ACQUISITION LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 315210
Sponsor’s telephone number 2127364848
Plan sponsor’s address 1370 BROADWAY, 12TH FLOOR, NEW YORK, NY, 01118

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing PAUL ABERASTURI
GW ACQUISITION LLC INCENTIVE SAVINGS PLAN AND TRUST 2016 262861337 2017-09-19 GW ACQUISITION LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 315210
Sponsor’s telephone number 2127364848
Plan sponsor’s address 1370 BROADWAY, 12TH FLOOR, NEW YORK, NY, 01118

Signature of

Role Plan administrator
Date 2017-09-19
Name of individual signing PAUL ABERASTURI
GW ACQUISITION LLC INCENTIVE SAVINGS PLAN AND TRUST 2015 262861337 2016-07-21 GW ACQUISITION LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 315210
Sponsor’s telephone number 2127364848
Plan sponsor’s address 1370 BROADWAY, 12TH FLOOR, NEW YORK, NY, 01118

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing PAUL ABERASTURI
GW ACQUISITION LLC INCENTIVE SAVINGS PLAN AND TRUST 2014 262861337 2015-04-24 GW ACQUISITION LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 315210
Sponsor’s telephone number 2127364848
Plan sponsor’s address 1370 BROADWAY, 12TH FLOOR, NEW YORK, NY, 01118

Signature of

Role Plan administrator
Date 2015-04-24
Name of individual signing PAUL ABERASTURI

DOS Process Agent

Name Role Address
C/O TANNENBAUM DUBIN & ROBINSON, LLP DOS Process Agent ATTN: MITCHELL S IDEN, ESQ, 1140 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2008-05-29 2010-06-10 Address ATT: MITCHELL S. IDEN, ESQ., 1140 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220601003014 2022-06-01 BIENNIAL STATEMENT 2022-05-01
100610003038 2010-06-10 BIENNIAL STATEMENT 2010-05-01
081024000403 2008-10-24 CERTIFICATE OF PUBLICATION 2008-10-24
080529000396 2008-05-29 ARTICLES OF ORGANIZATION 2008-05-29

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LITTLE LASS 73470228 1984-03-15 1330975 1985-04-16
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2015-04-09
Publication Date 1985-02-05

Mark Information

Mark Literal Elements LITTLE LASS
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 Children's Dresses, Skirts, Blouses, Jumpers, Panties, and Two-Piece Sets Thereof
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status ACTIVE
First Use Dec. 31, 1983
Use in Commerce Dec. 31, 1983

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 GW ACQUISITION LLC
Owner Address 1370 Broadway, Suite 1100 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 Dawn Rudenko
Attorney Email Authorized Yes
Attorney Primary Email Address dawn.rudenko@hklaw.com
Phone 203-905-4520
Correspondent e-mail dawn.rudenko@hklaw.com, ptdocketing@hklaw.com, Andrea.Simonich@hklaw.com
Correspondent Name/Address Dawn Rudenko, Holland & Knight LLP, 263 Tresser Blvd, One Stamford Plaza, Ste1400, Stamford, CONNECTICUT UNITED STATES 06901
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-04-16 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2023-07-26 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2023-07-26 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2023-07-26 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2023-07-26 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2023-07-26 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2022-09-14 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2015-04-09 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2015-04-09 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2015-04-09 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2015-04-09 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-03-26 TEAS SECTION 8 & 9 RECEIVED
2011-08-24 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2011-08-24 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2008-11-19 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2008-05-28 CASE FILE IN TICRS
2005-01-05 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-01-05 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-11-22 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-11-22 PAPER RECEIVED
1990-09-13 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-07-16 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-04-16 REGISTERED-PRINCIPAL REGISTER
1985-02-05 PUBLISHED FOR OPPOSITION
1985-01-25 NOTICE OF PUBLICATION
1984-12-27 NOTICE OF PUBLICATION
1984-11-30 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-10-15 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-08-30 NON-FINAL ACTION MAILED
1984-07-27 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4239358404 2021-02-06 0202 PPS 1370 Broadway Rm 1100, New York, NY, 10018-7774
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 640155
Loan Approval Amount (current) 640155
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, 10018-7774
Project Congressional District NY-12
Number of Employees 30
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 644825.29
Forgiveness Paid Date 2021-11-05
1716967708 2020-05-01 0202 PPP 1370 BROADWAY RM 1100, NEW YORK, NY, 10018
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 660500
Loan Approval Amount (current) 660500
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, 10018-0001
Project Congressional District NY-12
Number of Employees 420
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 664851.23
Forgiveness Paid Date 2020-12-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State