Search icon

DAVID E. ANDERSON, INC.

Company Details

Name: DAVID E. ANDERSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1976 (49 years ago)
Entity Number: 401197
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 2186 WALDEN AVENUE, BUFFALO, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID E ANDERSON Chief Executive Officer 2186 WALDEN AVENUE, BUFFALO, NY, United States, 14225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2186 WALDEN AVENUE, BUFFALO, NY, United States, 14225

History

Start date End date Type Value
1976-06-01 1993-04-27 Address 1800 1 M & T PLZ, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20111230024 2011-12-30 ASSUMED NAME CORP INITIAL FILING 2011-12-30
000049004866 1993-09-29 BIENNIAL STATEMENT 1993-06-01
930427002291 1993-04-27 BIENNIAL STATEMENT 1992-06-01
A318487-4 1976-06-01 CERTIFICATE OF INCORPORATION 1976-06-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ERIK 72452787 1973-03-28 1012582 1975-06-03
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2015-06-17

Mark Information

Mark Literal Elements ERIK
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 JEWELRY
International Class(es) 014
U.S Class(es) 028 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use Feb. 01, 1968
Use in Commerce Mar. 01, 1968

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 DAVID E. ANDERSON, INC.
Owner Address 505 FILLMORE AVENUE TONAWANDA, NEW YORK UNITED STATES 14150
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jeffrey D. Sanok
Docket Number 029104.10623
Attorney Email Authorized Yes
Attorney Primary Email Address edocket@crowell.com
Fax 202-628-8844
Phone 202-624-2500
Correspondent e-mail edocket@crowell.com
Correspondent Name/Address Jeffrey D. Sanok, CROWELL & MORING LLP, P.O. Box 14300, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20044-4300
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-06-03 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2015-06-17 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2015-06-17 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2015-06-17 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2015-06-17 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-05-29 TEAS SECTION 8 & 9 RECEIVED
2005-07-12 UNDELIVERABLE MAIL - NO ACTION TAKEN
2005-07-12 PAPER RECEIVED
2005-06-24 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2005-06-24 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-06-24 ASSIGNED TO PARALEGAL
2005-05-26 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-05-26 PAPER RECEIVED
1995-07-26 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1995-05-24 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1995-05-24 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1980-12-12 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1977-03-08 CANCELLATION INSTITUTED NO. 999999
1978-03-21 CANCELLATION DENIED NO. 999999

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2015-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4614707202 2020-04-27 0296 PPP 505 Fillmore Ave, TONAWANDA, NY, 14150-2510
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18600
Loan Approval Amount (current) 18600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address TONAWANDA, ERIE, NY, 14150-2510
Project Congressional District NY-26
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18796.7
Forgiveness Paid Date 2021-05-27
2954867408 2020-05-06 0202 PPP 300 West 23rd Street Apt 9I, New York, NY, 10011
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20980.72
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Mar 2025

Sources: New York Secretary of State