Search icon

FABRICS SAVE-A-THON-MANHATTAN, INC.

Company Details

Name: FABRICS SAVE-A-THON-MANHATTAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1976 (48 years ago)
Entity Number: 417344
ZIP code: 11042
County: New York
Place of Formation: New York
Address: 3000 MARCUS AVE, STE 1E9, LAKE SUCCESS, NY, United States, 11042
Principal Address: 243 W 124TH ST, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACKIE MARCUS Chief Executive Officer 243 W 124TH ST, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
CAPELL, VISHNICK & MILIZIO DOS Process Agent 3000 MARCUS AVE, STE 1E9, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2021-12-07 2022-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-28 2003-10-27 Address 1829 BOONE AVE, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
1995-04-28 2003-10-27 Address 1829 BOONE AVE, BRONX, NY, 10460, USA (Type of address: Principal Executive Office)
1989-07-12 1995-04-28 Address 666 FIFTH AVE., 33RD FL., NEW YORK, NY, 10103, 0245, USA (Type of address: Service of Process)
1976-12-10 2021-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-12-10 1989-07-12 Address 1259 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161207006987 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141215006610 2014-12-15 BIENNIAL STATEMENT 2014-12-01
130111002552 2013-01-11 BIENNIAL STATEMENT 2012-12-01
101224002112 2010-12-24 BIENNIAL STATEMENT 2010-12-01
20090520013 2009-05-20 ASSUMED NAME CORP INITIAL FILING 2009-05-20
081204003004 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061219002754 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050113002688 2005-01-13 BIENNIAL STATEMENT 2004-12-01
031027002288 2003-10-27 BIENNIAL STATEMENT 2002-12-01
961230002326 1996-12-30 BIENNIAL STATEMENT 1996-12-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SAVE-A-THON FABRICS 73673041 1987-07-20 1479162 1988-03-01
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 1994-09-05
Publication Date 1987-12-08
Date Cancelled 1994-09-05

Mark Information

Mark Literal Elements SAVE-A-THON FABRICS
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 RETAIL STORE SERVICES FOR SELLING FABRIC BY THE YARD, SEWING MACHINES, BEDSPREAD, AND LINENS
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use Jun. 1971
Use in Commerce Jun. 1971

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 FABRICS SAVE-A-THON MANHATTAN INC.
Owner Address 256 WEST 125TH STREET NEW YORK, NEW YORK UNITED STATES 10027
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name EZRA SUTTON
Correspondent Name/Address EZRA SUTTON, PLZ 9, 900 RTE 9, WOODBRIDGE, NEW JERSEY UNITED STATES 07095

Prosecution History

Date Description
1994-09-05 CANCELLED SEC. 8 (6-YR)
1988-03-01 REGISTERED-PRINCIPAL REGISTER
1987-12-08 PUBLISHED FOR OPPOSITION
1987-11-06 NOTICE OF PUBLICATION
1987-09-30 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-09-25 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8881947305 2020-05-01 0202 PPP 243 WEST 124TH STREET, NEW YORK, NY, 10027
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96161.11
Forgiveness Paid Date 2021-07-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State