Search icon

VOLCKENING INC.

Headquarter

Company Details

Name: VOLCKENING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1930 (95 years ago)
Entity Number: 38418
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 6700 THIRD AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of VOLCKENING INC., FLORIDA P03105 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VOLCKENING, INC. 401(K) PROFIT SHARING PLAN 2023 111444740 2024-10-10 VOLCKENING, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1941-12-20
Business code 331200
Sponsor’s telephone number 7188364000
Plan sponsor’s address 6700 3RD AVE, BROOKLYN, NY, 112205203

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing WILLIAM SHEWAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-10
Name of individual signing WILLIAM SHEWAN
Valid signature Filed with authorized/valid electronic signature
VOLCKENING, INC. 401(K) PROFIT SHARING PLAN 2022 111444740 2023-10-10 VOLCKENING, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1941-12-20
Business code 331200
Sponsor’s telephone number 7188364000
Plan sponsor’s address 6700 3RD AVE, BROOKLYN, NY, 112205203

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing WILLIAM SHEWAN
Role Employer/plan sponsor
Date 2023-10-10
Name of individual signing WILLIAM SHEWAN
VOLCKENING, INC. 401(K) PROFIT SHARING PLAN 2021 111444740 2022-09-07 VOLCKENING, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1941-12-20
Business code 331200
Sponsor’s telephone number 7188364000
Plan sponsor’s address 6700 3RD AVE, BROOKLYN, NY, 112205203

Signature of

Role Plan administrator
Date 2022-09-07
Name of individual signing WILLIAMSR SHEWAN
VOLCKENING, INC. 401(K) PROFIT SHARING PLAN 2020 111444740 2021-08-20 VOLCKENING, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1941-12-20
Business code 331200
Sponsor’s telephone number 7188364000
Plan sponsor’s address 6700 3RD AVE, BROOKLYN, NY, 112205203

Signature of

Role Plan administrator
Date 2021-08-20
Name of individual signing WILLIAM SHEWAN
Role Employer/plan sponsor
Date 2021-08-20
Name of individual signing WILLIAM SHEWAN
VOLCKENING, INC. 401(K) PROFIT SHARING PLAN 2019 111444740 2020-07-17 VOLCKENING, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1941-12-20
Business code 331200
Sponsor’s telephone number 7188364000
Plan sponsor’s address 6700 3RD AVE, BROOKLYN, NY, 112205203

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing WILLIAM SHEWAN
Role Employer/plan sponsor
Date 2020-07-17
Name of individual signing WILLIAM SHEWAN
VOLCKENING, INC. 401(K) PROFIT SHARING PLAN 2018 111444740 2019-06-21 VOLCKENING, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1941-12-20
Business code 331200
Sponsor’s telephone number 7188364000
Plan sponsor’s address 6700 3RD AVE, BROOKLYN, NY, 112205203

Signature of

Role Plan administrator
Date 2019-06-21
Name of individual signing WILLIAM SHEWAN
Role Employer/plan sponsor
Date 2019-06-21
Name of individual signing WILLIAM SHEWAN
VOLCKENING, INC. 401(K) PROFIT SHARING PLAN 2017 111444740 2018-07-20 VOLCKENING, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1941-12-20
Business code 331200
Sponsor’s telephone number 7188364000
Plan sponsor’s address 6700 3RD AVE, BROOKLYN, NY, 112205203

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing W.L. SHEWAN
Role Employer/plan sponsor
Date 2018-07-20
Name of individual signing W.L. SHEWAN
VOLCKENING, INC. 401(K) PROFIT SHARING PLAN 2016 111444740 2017-07-13 VOLCKENING, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1941-12-20
Business code 331200
Sponsor’s telephone number 7188364000
Plan sponsor’s address 6700 3RD AVE, BROOKLYN, NY, 112205203

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing WILLIAM SHEWAN
Role Employer/plan sponsor
Date 2017-07-13
Name of individual signing WILLIAM SHEWAN
VOLCKENING, INC. 401(K) PROFIT SHARING PLAN 2015 111444740 2016-07-21 VOLCKENING, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1941-12-20
Business code 331200
Sponsor’s telephone number 7188364000
Plan sponsor’s address 6700 3RD AVE, BROOKLYN, NY, 112205203

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing WILLIAM SHEWAN
Role Employer/plan sponsor
Date 2016-07-21
Name of individual signing WILLIAM SHEWAN
VOLCKENING, INC. 401(K) PROFIT SHARING PLAN 2014 111444740 2015-07-13 VOLCKENING, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1941-12-20
Business code 331200
Sponsor’s telephone number 7188364000
Plan sponsor’s address 6700 3RD AVE, BROOKLYN, NY, 112205203

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing WILLIAM SHEWAN
Role Employer/plan sponsor
Date 2015-07-13
Name of individual signing WILLIAM SHEWAN

Chief Executive Officer

Name Role Address
FREDERICK SCHNEIDER Chief Executive Officer 6700 3RD AVENUE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6700 THIRD AVENUE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2024-06-05 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2024-05-22 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2024-05-22 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2024-05-22 2024-05-22 Address 6700 3RD AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2010-11-30 2024-05-22 Address 6700 3RD AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2010-11-30 2024-05-22 Address 6700 THIRD AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1990-09-10 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
1957-11-08 1990-09-10 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1954-12-10 1957-11-08 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
1947-12-15 1954-12-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240522002471 2024-05-22 BIENNIAL STATEMENT 2024-05-22
140205002194 2014-02-05 BIENNIAL STATEMENT 2014-01-01
101130002416 2010-11-30 BIENNIAL STATEMENT 2010-01-01
20100416075 2010-04-16 ASSUMED NAME CORP INITIAL FILING 2010-04-16
900910000380 1990-09-10 CERTIFICATE OF AMENDMENT 1990-09-10
326023 1962-05-15 CERTIFICATE OF AMENDMENT 1962-05-15
83873 1957-11-08 CERTIFICATE OF AMENDMENT 1957-11-08
8879-20 1954-12-10 CERTIFICATE OF AMENDMENT 1954-12-10
7164-15 1947-12-15 CERTIFICATE OF AMENDMENT 1947-12-15
3718-119 1930-01-31 CERTIFICATE OF INCORPORATION 1930-01-31

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SYNTHON 71679070 1954-12-28 617833 1955-12-20
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-09-23

Mark Information

Mark Literal Elements SYNTHON
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 INDUSTRIAL SCRUBBING BRUSHES-NAMELY, FLOOR AND WALL BRUSHES AND BRUSHES FOR SCRUBBING TANK AND BREW KETTLE INTERIORS AND EXTERIORS
International Class(es) 021
U.S Class(es) 029 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 15, 1954
Use in Commerce Oct. 15, 1954

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 VOLCKENING, INC.
Owner Address 6700 3RD AVE. BROOKLYN, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-09-23 EXPIRED SEC. 9
1975-12-20 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315261057 0215000 2011-02-03 6700 THIRD AVENUE, BROOKLYN, NY, 11220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-02-03
Emphasis N: SSTARG10
Case Closed 2012-04-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2011-04-12
Abatement Due Date 2011-04-29
Current Penalty 1625.0
Initial Penalty 2380.0
Nr Instances 1
Nr Exposed 35
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 B05
Issuance Date 2011-04-12
Abatement Due Date 2011-04-29
Nr Instances 4
Nr Exposed 35
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2011-04-12
Abatement Due Date 2011-04-22
Current Penalty 1625.0
Initial Penalty 2380.0
Nr Instances 2
Nr Exposed 35
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2011-04-12
Abatement Due Date 2011-04-22
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G01
Issuance Date 2011-04-12
Abatement Due Date 2011-04-22
Current Penalty 1625.0
Initial Penalty 2380.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2011-04-12
Abatement Due Date 2011-04-22
Current Penalty 1625.0
Initial Penalty 2380.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040007 B03
Issuance Date 2011-04-12
Abatement Due Date 2011-04-29
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 35
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-04-12
Abatement Due Date 2011-04-29
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 3
Nr Exposed 35
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-04-12
Abatement Due Date 2011-04-29
Initial Penalty 700.0
Nr Instances 3
Nr Exposed 35
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-04-12
Abatement Due Date 2011-04-29
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 35
Gravity 00
Citation ID 02005A
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-04-12
Abatement Due Date 2011-04-29
Current Penalty 350.0
Nr Instances 3
Nr Exposed 35
Gravity 00
Citation ID 02005B
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-04-12
Abatement Due Date 2011-04-29
Nr Instances 3
Nr Exposed 35
Gravity 00
Citation ID 02005C
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-04-12
Abatement Due Date 2011-04-29
Nr Instances 1
Nr Exposed 35
Gravity 00
11667615 0235300 1978-10-13 6700 THIRD AVENUE, New York -Richmond, NY, 11220
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-12-04
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320363864
11682291 0235300 1974-11-26 6700 THIRD AVENUE, New York -Richmond, NY, 11220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-26
Case Closed 1975-01-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 B02 IVC0
Issuance Date 1974-12-09
Abatement Due Date 1974-12-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-12-09
Abatement Due Date 1974-12-12
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 C04 II
Issuance Date 1974-12-09
Abatement Due Date 1974-12-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1974-12-09
Abatement Due Date 1974-12-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 D02 III
Issuance Date 1974-12-09
Abatement Due Date 1974-12-20
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5881278907 2021-04-30 0202 PPS 6700 3rd Ave, Brooklyn, NY, 11220-5203
Loan Status Date 2022-07-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225147
Loan Approval Amount (current) 225147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-5203
Project Congressional District NY-10
Number of Employees 20
NAICS code 332710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 227836.43
Forgiveness Paid Date 2022-07-25
8176307306 2020-05-01 0202 PPP 6700 Third Ave, BROOKLYN, NY, 11220
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217077
Loan Approval Amount (current) 217077
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 333999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 220811.69
Forgiveness Paid Date 2022-01-28

Date of last update: 02 Mar 2025

Sources: New York Secretary of State