Search icon

BEN-AMUN CO. INC.

Company Details

Name: BEN-AMUN CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1977 (48 years ago)
Entity Number: 427512
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 246 WEST 38TH ST FLR 12A, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISAAC MANEVITZ Chief Executive Officer 246 WEST 38TH ST FLR 12A, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 246 WEST 38TH ST FLR 12A, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1977-03-17 2022-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-03-17 2014-03-07 Address 150 WEST 28TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307002216 2014-03-07 BIENNIAL STATEMENT 2013-03-01
20101206090 2010-12-06 ASSUMED NAME LLC INITIAL FILING 2010-12-06
A385704-4 1977-03-17 CERTIFICATE OF INCORPORATION 1977-03-17

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
BEN-AMUN 73459115 1983-12-30 1323117 1985-03-05
Trademark image
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 1991-07-29
Publication Date 1984-12-25
Date Cancelled 1991-07-29

Mark Information

Mark Literal Elements BEN-AMUN
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Jewelry
International Class(es) 014 - Primary Class
U.S Class(es) 028
Class Status SECTION 8 - CANCELLED
First Use Nov. 10, 1977
Use in Commerce Nov. 10, 1977

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 Ben-Amun Co., Inc.
Owner Address 49 W. 38th St. New York, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Wendy S. Goldman
Correspondent Name/Address WENDY S GOLDMAN, SCHONWALD HABER SCHAFFZIN AND MULLMAN, 230 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10169

Prosecution History

Date Description
1991-07-29 CANCELLED SEC. 8 (6-YR)
1985-03-05 REGISTERED-PRINCIPAL REGISTER
1984-12-25 PUBLISHED FOR OPPOSITION
1984-12-12 NOTICE OF PUBLICATION
1984-09-21 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-08-17 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-06-14 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1719088510 2021-02-19 0202 PPS 246 W 38th St Fl 12A, New York, NY, 10018-9080
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159630
Loan Approval Amount (current) 159630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-9080
Project Congressional District NY-12
Number of Employees 21
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160759.83
Forgiveness Paid Date 2021-11-10
3048197705 2020-05-01 0202 PPP 246 W 38TH ST FL 12A, NEW YORK, NY, 10018
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163410
Loan Approval Amount (current) 163410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-0001
Project Congressional District NY-12
Number of Employees 26
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164704.48
Forgiveness Paid Date 2021-02-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2208150 Americans with Disabilities Act - Other 2022-09-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-23
Termination Date 2023-02-14
Date Issue Joined 2022-11-30
Pretrial Conference Date 2022-12-21
Section 1213
Sub Section 2
Status Terminated

Parties

Name DICKS
Role Plaintiff
Name BEN-AMUN CO. INC.
Role Defendant
1909228 Copyright 2019-10-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-04
Termination Date 2020-03-11
Date Issue Joined 2019-12-11
Pretrial Conference Date 2020-01-10
Section 0101
Status Terminated

Parties

Name CASTRILLON
Role Plaintiff
Name BEN-AMUN CO. INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State