Search icon

GEORGICA PINE CLOTHIERS, LLC

Headquarter

Company Details

Name: GEORGICA PINE CLOTHIERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2011 (13 years ago)
Entity Number: 4162536
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of GEORGICA PINE CLOTHIERS, LLC, MISSISSIPPI 1061651 MISSISSIPPI
Headquarter of GEORGICA PINE CLOTHIERS, LLC, CONNECTICUT 3099433 CONNECTICUT
Headquarter of GEORGICA PINE CLOTHIERS, LLC, FLORIDA M11000006322 FLORIDA
Headquarter of GEORGICA PINE CLOTHIERS, LLC, Alabama 000-310-099 Alabama
Headquarter of GEORGICA PINE CLOTHIERS, LLC, MINNESOTA c59781e9-ecb4-e311-97ba-001ec94ffe7f MINNESOTA
Headquarter of GEORGICA PINE CLOTHIERS, LLC, KENTUCKY 0830227 KENTUCKY
Headquarter of GEORGICA PINE CLOTHIERS, LLC, RHODE ISLAND 000745097 RHODE ISLAND
Headquarter of GEORGICA PINE CLOTHIERS, LLC, CONNECTICUT 1056916 CONNECTICUT
Headquarter of GEORGICA PINE CLOTHIERS, LLC, IDAHO 3514432 IDAHO
Headquarter of GEORGICA PINE CLOTHIERS, LLC, IDAHO 4806481 IDAHO
Headquarter of GEORGICA PINE CLOTHIERS, LLC, ILLINOIS LLC_03749096 ILLINOIS

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2013-04-29 2024-05-06 Address 236-250 GREENPOINT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2012-02-14 2013-04-29 Address 236-250 GREENPOINT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2012-02-10 2012-02-10 Address 236-250 GREENPOINT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2012-02-10 2012-02-14 Address 263-250 GREENPOINT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2012-02-08 2012-02-08 Address 236-60 GREENPOINT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2012-02-08 2012-02-08 Address 236-250 GREENPOINT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2012-02-08 2012-02-10 Address 236-250 GREENPOINT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2012-02-06 2012-02-08 Address 236-250 GREENPOINT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2012-02-06 2012-02-06 Address 236-250 GREENPOINT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2011-11-14 2012-02-06 Address 236-250 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506003020 2024-05-06 BIENNIAL STATEMENT 2024-05-06
210727001711 2021-07-27 BIENNIAL STATEMENT 2021-07-27
171102006288 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151105006070 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131104006296 2013-11-04 BIENNIAL STATEMENT 2013-11-01
130429000545 2013-04-29 CERTIFICATE OF MERGER 2013-04-29
120214000393 2012-02-14 CERTIFICATE OF MERGER 2012-02-14
120210000333 2012-02-10 CERTIFICATE OF MERGER 2012-02-10
120210000431 2012-02-10 CERTIFICATE OF MERGER 2012-02-10
120208000756 2012-02-08 CERTIFICATE OF MERGER 2012-02-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-09 No data 1004 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-09 No data 1004 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
J.MCLAUGHLIN 73367943 1982-06-04 1282552 1984-06-19
Trademark image
Register Principal
Mark Type Trademark, Service Mark
Status The registration has been renewed.
Status Date 2024-08-20
Publication Date 1984-03-27

Mark Information

Mark Literal Elements J.MCLAUGHLIN
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.17.01 - Bands, straight; Bars, straight; Lines, straight; Straight line(s), band(s) or bar(s), 26.17.05 - Bands, horizontal; Bars, horizontal; Horizontal line(s), band(s) or bar(s); Lines, horizontal

Goods and Services

For Men's and Women's Retail Clothing Shop Services
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status ACTIVE
First Use Sep. 15, 1981
Use in Commerce Sep. 15, 1981

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 GEORGICA PINE CLOTHIERS, LLC
Owner Address 236-250 GREENPOINT AVENUE BROOKLYN, NEW YORK UNITED STATES 11222
Legal Entity Type LIMITED LIABILITY COMPANY
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Edward M. Weisz
Docket Number 00307820
Attorney Email Authorized Yes
Attorney Primary Email Address phipdocketing@cozen.com
Fax 212.986.0604
Phone 212.297.2660
Correspondent e-mail phipdocketing@cozen.com, eweisz@cozen.com, mdarosso@cozen.com
Correspondent Name/Address Edward M. Weisz, Cozen O'Connor, 175 Greenwich Street, 55th Floor, 3 World Trade Center, New York, NEW YORK United States 10007
Correspondent e-mail Authorized Yes
Domestic Representative Name LANCE J. LIEBERMAN
Domestic Representative e-mail tmdocketing@cozen.com
Domestic Representative e-mail Authorized Yes

Prosecution History

Date Description
2024-08-20 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2024-08-20 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2024-08-20 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2024-08-20 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2024-06-04 TEAS SECTION 8 & 9 RECEIVED
2023-06-19 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2015-11-25 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2014-08-04 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2014-08-04 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2014-08-04 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-07-12 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2014-06-30 TEAS SECTION 8 & 9 RECEIVED
2014-06-04 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2014-04-23 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2012-08-08 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2011-11-23 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2011-07-25 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2010-03-25 CASE FILE IN TICRS
2006-10-18 REVIEW OF CORRESPONDENCE COMPLETE
2004-09-30 FAX RECEIVED
2004-08-09 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2004-08-09 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-06-01 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-06-01 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-06-01 TEAS SECTION 8 & 9 RECEIVED
1990-08-10 REGISTERED - PARTIAL SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-06-15 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-06-19 REGISTERED-PRINCIPAL REGISTER
1984-03-27 PUBLISHED FOR OPPOSITION
1984-02-10 NOTICE OF PUBLICATION
1983-11-14 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-11-14 EXAMINER'S AMENDMENT MAILED
1983-10-12 ALLOWANCE/COUNT WITHDRAWN
1983-09-19 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-02-18 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location PUBLICATION AND ISSUE SECTION
Date in Location 2024-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1925917210 2020-04-15 0202 PPP 236-250 GREENPOINT AVE Building 6, 2nd Floor, BROOKLYN, NY, 11222-2493
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5645057.5
Loan Approval Amount (current) 5645057.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-2493
Project Congressional District NY-07
Number of Employees 257
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5714808.76
Forgiveness Paid Date 2021-07-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4352072 Interstate 2025-01-27 - - 1 1 Private(Property)
Legal Name GEORGICA PINE CLOTHIERS LLC
DBA Name J MCLAUGHLIN
Physical Address 236 GREENPOINT AVE STE 2 , BROOKLYN, NY, 11222-2494, US
Mailing Address 236 GREENPOINT AVE STE 2 , BROOKLYN, NY, 11222-2494, US
Phone (929) 584-5040
Fax -
E-mail FACILITIES@JMCLAUGHLIN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
2555171 Interstate 2023-01-09 1 2022 1 1 Private(Property)
Legal Name GEORGICA PINE CLOTHIERS LLC
DBA Name J MCLAUGHLIN
Physical Address 236250 GREENPOINT AVE BLDG 6, BROOKLYN, NY, 11222, US
Mailing Address 236250 GREENPOINT AVE BLDG 6, BROOKYLN, NY, 11222, US
Phone (718) 532-9513
Fax -
E-mail FACILITIES@JMCLAUGHLIN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 10
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPL0191484
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-27
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 34303MG
License state of the main unit NY
Vehicle Identification Number of the main unit 1GB3G3CG8D1161445
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-04-27
Code of the violation 3939H
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperable head lamps
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-27
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-27
Code of the violation 393205C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Wheel fasteners loose and/or missing
The description of the violation group Wheels Studs Clamps Etc.
The unit a violation is cited against Vehicle main unit

Date of last update: 26 Mar 2025

Sources: New York Secretary of State