Search icon

ACOUSTILOG INC.

Company Details

Name: ACOUSTILOG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1976 (49 years ago)
Entity Number: 411762
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 19 MERCER STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACOUSTILOG, INC. 401(K) PLAN 2023 132890495 2024-05-06 ACOUSTILOG, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 812990
Sponsor’s telephone number 2129251365
Plan sponsor’s address 19 MERCER STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing ALAN FEIERSTEIN
ACOUSTILOG, INC. CASH BALANCE PLAN 2023 132890495 2024-07-18 ACOUSTILOG, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2129251365
Plan sponsor’s address 19 MERCER STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing ALAN FEIERSTEIN
ACOUSTILOG, INC. 401(K) PLAN 2022 132890495 2023-02-28 ACOUSTILOG, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 812990
Sponsor’s telephone number 2129251365
Plan sponsor’s address 19 MERCER STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-02-28
Name of individual signing ALAN FEIERSTEIN
ACOUSTILOG, INC. CASH BALANCE PLAN 2022 132890495 2023-03-21 ACOUSTILOG, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2129251365
Plan sponsor’s address 19 MERCER STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-03-21
Name of individual signing ALAN FEIERSTEIN
ACOUSTILOG, INC. 401(K) PLAN 2021 132890495 2022-02-24 ACOUSTILOG, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 812990
Sponsor’s telephone number 2129251365
Plan sponsor’s address 19 MERCER STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-02-24
Name of individual signing ALAN FEIERSTEIN
ACOUSTILOG, INC. CASH BALANCE PLAN 2021 132890495 2022-05-31 ACOUSTILOG, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2129251365
Plan sponsor’s address 19 MERCER STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing ALAN FEIERSTEIN
ACOUSTILOG, INC. CASH BALANCE PLAN 2015 132890495 2016-02-02 ACOUSTILOG, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2129251365
Plan sponsor’s address 19 MERCER STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-02-02
Name of individual signing ALAN FEIERSTEIN
ACOUSTILOG, INC. 401K PLAN 2015 132890495 2016-02-02 ACOUSTILOG, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 812990
Sponsor’s telephone number 2129251365
Plan sponsor’s address 19 MERCER STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-02-02
Name of individual signing ALAN FEIERSTEIN
ACOUSTILOG, INC. 401K PLAN 2014 132890495 2015-06-05 ACOUSTILOG, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 812990
Sponsor’s telephone number 2129251365
Plan sponsor’s address 19 MERCER STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-06-05
Name of individual signing ALAN FEIERSTEIN
ACOUSTILOG, INC. 401K PLAN 2013 132890495 2014-03-31 ACOUSTILOG, INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 812990
Sponsor’s telephone number 2129251365
Plan sponsor’s address 19 MERCER STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2014-03-31
Name of individual signing ALAN FEIERSTEIN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 MERCER STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
MR. ALAN FEIERSTEIN Chief Executive Officer 19 MERCER STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1976-10-06 1992-12-28 Address 19 MERCER ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121005007011 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101020002815 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081006002702 2008-10-06 BIENNIAL STATEMENT 2008-10-01
20081003060 2008-10-03 ASSUMED NAME LLC INITIAL FILING 2008-10-03
061011002857 2006-10-11 BIENNIAL STATEMENT 2006-10-01
041201002210 2004-12-01 BIENNIAL STATEMENT 2004-10-01
021010002199 2002-10-10 BIENNIAL STATEMENT 2002-10-01
000926002501 2000-09-26 BIENNIAL STATEMENT 2000-10-01
981009002239 1998-10-09 BIENNIAL STATEMENT 1998-10-01
961015002246 1996-10-15 BIENNIAL STATEMENT 1996-10-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SORCERER SOUND 73669919 1987-07-02 1484694 1988-04-12
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1994-10-17
Publication Date 1988-01-19
Date Cancelled 1994-10-17

Mark Information

Mark Literal Elements SORCERER SOUND
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 RECORDING STUDIO SERVICES
International Class(es) 041 - Primary Class
U.S Class(es) 107
Class Status SECTION 8 - CANCELLED
First Use 1977
Use in Commerce 1979

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 ACOUSTILOG INC.
Owner Address 19 MERCER STREET NEW YORK, NEW YORK UNITED STATES 10013
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JUDITH J. KOPER
Correspondent Name/Address JUDITH J KOPER, JACOB D FUCHSBERG, 500 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10110

Prosecution History

Date Description
1994-10-17 CANCELLED SEC. 8 (6-YR)
1988-04-12 REGISTERED-PRINCIPAL REGISTER
1988-01-19 PUBLISHED FOR OPPOSITION
1987-12-18 NOTICE OF PUBLICATION
1987-11-13 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-09-23 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-09-14 NON-FINAL ACTION MAILED
1987-09-09 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6179638303 2021-01-26 0202 PPS 19 Mercer St, New York, NY, 10013-2590
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89600
Loan Approval Amount (current) 89600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10013-2590
Project Congressional District NY-10
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90334.22
Forgiveness Paid Date 2021-11-24
9372397204 2020-04-28 0202 PPP 19 MERCER ST, NEW YORK, NY, 10013
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91217
Loan Approval Amount (current) 91217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10013-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92230.52
Forgiveness Paid Date 2021-06-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State