Search icon

MILTON SOKOL & CO. INC.

Headquarter

Company Details

Name: MILTON SOKOL & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1977 (48 years ago)
Entity Number: 419541
ZIP code: 11415
County: New York
Place of Formation: New York
Address: 127-25 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A SOKOL Chief Executive Officer 127-25 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127-25 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415

Links between entities

Type:
Headquarter of
Company Number:
CORP_67255755
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
132877584
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2001-02-06 2013-01-28 Address 127-25 METROPOLITAN AVE, KEW GARDENS, NY, 11415, 2822, USA (Type of address: Chief Executive Officer)
1993-02-17 2001-02-06 Address 92 WARREN ST., NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1993-02-17 2001-02-06 Address 92 WARREN ST., NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
1993-02-17 2001-02-06 Address 92 WARREN ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1977-01-03 1993-02-17 Address 92 WARREN ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130128002503 2013-01-28 BIENNIAL STATEMENT 2013-01-01
20110627056 2011-06-27 ASSUMED NAME LLC INITIAL FILING 2011-06-27
110309002748 2011-03-09 BIENNIAL STATEMENT 2011-01-01
091231000336 2009-12-31 CERTIFICATE OF MERGER 2010-01-01
090126002546 2009-01-26 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
214737.00
Total Face Value Of Loan:
214737.00

Trademarks Section

Serial Number:
90003375
Mark:
DEMAR LEATHER
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2020-06-16
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DEMAR LEATHER

Goods And Services

For:
Tanned leather
First Use:
1992-12-31
International Classes:
018 - Primary Class
Class Status:
Active

Date of last update: 18 Mar 2025

Sources: New York Secretary of State