Search icon

JONATHAN RICHARDS, INC.

Company Details

Name: JONATHAN RICHARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1976 (49 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 391200
ZIP code: 07726
County: Nassau
Place of Formation: New York
Address: 6 ROWENA ROAD, MANALAPAN, NJ, United States, 07726

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD S. BROWN, PRESIDENT Chief Executive Officer 6 ROWENA ROAD, MANALAPAN, NJ, United States, 07726

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 ROWENA ROAD, MANALAPAN, NJ, United States, 07726

History

Start date End date Type Value
1976-02-09 1994-08-19 Address 1106 OTT LANE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20091118028 2009-11-18 ASSUMED NAME LLC INITIAL FILING 2009-11-18
DP-1504112 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
940819002000 1994-08-19 BIENNIAL STATEMENT 1994-02-01
A291999-3 1976-02-09 CERTIFICATE OF INCORPORATION 1976-02-09

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
GLIDES 73649218 1987-03-13 No data No data
Trademark image
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-02-01

Mark Information

Mark Literal Elements GLIDES
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 MEN'S SHOES
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status ABANDONED
First Use Jan. 29, 1987
Use in Commerce Jan. 29, 1987

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 JONATHAN RICHARDS INC.
Owner Address 45 WEST 34TH STREET NEW YORK, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ALLEN R. MORGANSTERN
Correspondent Name/Address ALLEN R MORGANSTERN, 98 WILLIS AVE, MINEOLA, NEW YORK UNITED STATES 11501

Prosecution History

Date Description
1988-02-01 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1987-06-09 NON-FINAL ACTION MAILED
1987-05-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

TM Attorney ABRAMS, JACKY
Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11719523 0215000 1979-09-13 45 W 34 ST, New York -Richmond, NY, 10001
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-09-13
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320378599

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6387568910 2021-05-02 0202 PPP 1135 E 222nd St, Bronx, NY, 10469-2615
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10469-2615
Project Congressional District NY-15
Number of Employees 1
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20913.48
Forgiveness Paid Date 2021-09-27
6830879007 2021-05-23 0202 PPS 1135 E 222nd St, Bronx, NY, 10469-2615
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10469-2615
Project Congressional District NY-15
Number of Employees 1
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20896.93
Forgiveness Paid Date 2021-09-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State