Search icon

BRUSHTECH, INC.

Company Details

Name: BRUSHTECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1976 (48 years ago)
Entity Number: 412563
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: P.O. BOX 1130, PLATTSBURGH, NY, United States, 12901
Principal Address: RT 22, NEAR WALL ST., PLATTSBURGH, NY, United States, 12901

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
BRUSHTECH, INC. PROFIT SHARING PLAN 2023 141587108 2024-11-22 BRUSHTECH, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 332900
Sponsor’s telephone number 5185638420
Plan sponsor’s address P.O. BOX 1130, PLATTSBURGH, NY, 12901
BRUSHTECH, INC. PROFIT SHARING PLAN 2022 141587108 2024-01-11 BRUSHTECH, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 332900
Sponsor’s telephone number 5185638420
Plan sponsor’s address P.O. BOX 1130, PLATTSBURGH, NY, 12901
BRUSHTECH, INC. PROFIT SHARING PLAN 2021 141587108 2022-10-03 BRUSHTECH, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 332900
Sponsor’s telephone number 5185638420
Plan sponsor’s address P.O. BOX 1130, PLATTSBURGH, NY, 12901
BRUSHTECH, INC. PROFIT SHARING PLAN 2020 141587108 2021-10-11 BRUSHTECH, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 332900
Sponsor’s telephone number 5185638420
Plan sponsor’s address P.O. BOX 1130, PLATTSBURGH, NY, 12901
BRUSHTECH, INC. PROFIT SHARING PLAN 2019 141587108 2021-01-25 BRUSHTECH, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 332900
Sponsor’s telephone number 5185638420
Plan sponsor’s address P.O. BOX 1130, PLATTSBURGH, NY, 12901
BRUSHTECH, INC. PROFIT SHARING PLAN 2018 141587108 2020-01-13 BRUSHTECH, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 332900
Sponsor’s telephone number 5185638420
Plan sponsor’s address P.O. BOX 1130, PLATTSBURGH, NY, 12901
BRUSHTECH, INC. PROFIT SHARING PLAN 2017 141587108 2019-01-26 BRUSHTECH, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 332900
Sponsor’s telephone number 5185638420
Plan sponsor’s address P.O. BOX 1130, PLATTSBURGH, NY, 12901
BRUSHTECH, INC. PROFIT SHARING PLAN 2016 141587108 2017-11-08 BRUSHTECH, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 332900
Sponsor’s telephone number 5185638420
Plan sponsor’s address P.O. BOX 1130, PLATTSBURGH, NY, 12901
BRUSHTECH, INC. PROFIT SHARING PLAN 2015 141587108 2017-01-25 BRUSHTECH, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 332900
Sponsor’s telephone number 5185638420
Plan sponsor’s address P.O. BOX 1130, PLATTSBURGH, NY, 12901
BRUSHTECH, INC. PROFIT SHARING PLAN 2014 141587108 2016-01-29 BRUSHTECH, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 332900
Sponsor’s telephone number 5185638420
Plan sponsor’s address P.O. BOX 1130, PLATTSBURGH, NY, 12901

DOS Process Agent

Name Role Address
A. G. GUNJIAN DOS Process Agent P.O. BOX 1130, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
A. G. GUNJIAN Chief Executive Officer P.O. BOX 1130, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
1976-10-18 1992-11-20 Address 102 SHARRON AVE., PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221019003149 2022-09-09 CERTIFICATE OF ASSUMED NAME AMENDMENT 2022-09-09
20200923085 2020-09-23 ASSUMED NAME LLC INITIAL FILING 2020-09-23
931025002772 1993-10-25 BIENNIAL STATEMENT 1993-10-01
921120002145 1992-11-20 BIENNIAL STATEMENT 1992-10-01
A349288-4 1976-10-18 CERTIFICATE OF INCORPORATION 1976-10-18

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LADYFINGERS 73465794 1984-02-15 1319427 1985-02-12
Register Principal
Mark Type Trademark
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 1991-06-12
Publication Date 1984-12-04
Date Cancelled 1991-06-12

Mark Information

Mark Literal Elements LADYFINGERS
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 Brushes, Sponges, Mops and Pads for Cleaning Pots, Pans and Barbecues and for Basting
International Class(es) 021 - Primary Class
U.S Class(es) 001, 029
Class Status SECTION 8 - CANCELLED
First Use Jan. 15, 1984
Use in Commerce Jan. 15, 1984

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 Brushtech, Inc.
Owner Address P.O. Box 1130 Plattsburgh, NEW YORK UNITED STATES 12901
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name A. Yates Dowell, III
Correspondent Name/Address DOWELL & DOWELL, STE 705, 2001 JEFFERSON DAVIS HWY, ARLINGTON, VIRGINIA UNITED STATES 22202

Prosecution History

Date Description
1991-06-12 CANCELLED SEC. 8 (6-YR)
1985-02-12 REGISTERED-PRINCIPAL REGISTER
1984-12-04 PUBLISHED FOR OPPOSITION
1984-11-23 NOTICE OF PUBLICATION
1984-07-23 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-07-09 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-11-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341568095 0213100 2016-06-22 4 MATT AVE., PLATTSBURGH, NY, 12901
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-06-22
Emphasis L: FORKLIFT
Case Closed 2016-10-24

Related Activity

Type Complaint
Activity Nr 1103101
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2016-09-19
Abatement Due Date 2016-09-27
Current Penalty 2600.0
Initial Penalty 3742.0
Final Order 2016-10-13
Nr Instances 1
Nr Exposed 30
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(1): An educational program was not provided for all employees to familiarize them with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting: a) Manufacturing floor - On or about June 22, 2016 and at times prior thereto; in the event of a fire, employees are expected to use the fire extinguishers to fight the fire. Employees have not received any training in fire fighting procedures.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2016-09-19
Abatement Due Date 2016-09-27
Current Penalty 2600.0
Initial Penalty 4988.0
Final Order 2016-10-13
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: a) Manufacturing floor - On or about June 22, 2016 and at times prior thereto, employees were operating forklifts while their training was past expiration and had not received training and evaluation since 2010.
10744738 0213100 1983-09-20 RTE 22 AT WALL ST, Plattsburgh, NY, 12901
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-09-20
Case Closed 1983-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9080217107 2020-04-15 0248 PPP PO BOX 1130, Plattsburgh, NY, 12901
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187500
Loan Approval Amount (current) 187500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plattsburgh, CLINTON, NY, 12901-0001
Project Congressional District NY-21
Number of Employees 8
NAICS code 339994
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189734.37
Forgiveness Paid Date 2021-07-02
1513698706 2021-03-27 0248 PPS 4 Matt Ave, Plattsburgh, NY, 12901-3736
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199384
Loan Approval Amount (current) 199384
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plattsburgh, CLINTON, NY, 12901-3736
Project Congressional District NY-21
Number of Employees 22
NAICS code 339994
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201399.99
Forgiveness Paid Date 2022-04-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State