Search icon

EMERGENCY SKILLS, INC.

Company Details

Name: EMERGENCY SKILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1977 (48 years ago)
Entity Number: 434623
ZIP code: 10001
County: New York
Place of Formation: New York
Activity Description: We are a full service safety training and products company specializing in implementing Automated External Defibrillator (AED) Programs and providing CPR, AED and First Aid training. We are a training center for the American Safety & Health Institute and the American Heart Association and a distributor for the Phillips Heartstart AEDs. We also provide medical oversight, municipal compliance and online tracking of our customer's defibrillator products and trained responders on our proprietary database, ALIVE!net.
Address: 352 SEVENTH AVE / SUITE 1504, NEW YORK, NY, United States, 10001

Contact Details

Website http://www.emergencyskills.com

Phone +1 212-564-6833

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
SARAH V GILLEN Chief Executive Officer 352 SEVENTH AVE / SUITE 1504, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
EMERGENCY SKILLS, INC. DOS Process Agent 352 SEVENTH AVE / SUITE 1504, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2017-06-22 2021-05-03 Address 352 SEVENTH AVE / SUITE 1504, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-05-24 2017-06-22 Address 350 SEVENTH AVENUE / SUITE 505, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-05-24 2017-06-22 Address 350 SEVENTH AVENUE / SUITE 505, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-05-24 2017-06-22 Address 350 SEVENTH AVENUE / SUITE 505, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2005-07-21 2011-05-24 Address 350 7TH AVE, STE 505, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-07-21 2011-05-24 Address 350 7TH AVE, STE 505, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-07-21 2011-05-24 Address 350 7TH AVE, STE 505, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2003-05-07 2005-07-21 Address 350 5TH AVE, STE 826, NEW YORK, NY, 10118, 0800, USA (Type of address: Service of Process)
2003-05-07 2005-07-21 Address 350 5TH AVE, STE 826, NEW YORK, NY, 10118, 0800, USA (Type of address: Principal Executive Office)
2003-05-07 2005-07-21 Address 350 5TH AVE, STE 826, NEW YORK, NY, 10118, 0800, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210503061340 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190612060294 2019-06-12 BIENNIAL STATEMENT 2019-05-01
170622006278 2017-06-22 BIENNIAL STATEMENT 2017-05-01
20160324066 2016-03-24 ASSUMED NAME CORP INITIAL FILING 2016-03-24
130507006424 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110524002480 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090427002066 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070514002762 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050721002575 2005-07-21 BIENNIAL STATEMENT 2005-05-01
030507002440 2003-05-07 BIENNIAL STATEMENT 2003-05-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ALIVE! 73335123 1981-11-02 1225454 1983-01-25
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 2014-02-21
Publication Date 1982-11-02
Date Cancelled 2014-02-21

Mark Information

Mark Literal Elements ALIVE!
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 Educational Services and Training Programs Relating to Medical Emergencies
International Class(es) 041 - Primary Class
U.S Class(es) 107
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use May 30, 1977
Use in Commerce May 30, 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 Emergency Skills, Inc.
Owner Address 350 FIFTH AVENUE, SUITE 826 New York, NEW YORK UNITED STATES 10118
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name LUCILLE J. NIEBUR
Correspondent Name/Address LUCILLE J NIEBUR, EMERGENCY SKILLS INC, 350 FIFTH AVE STE 826, NEW YORK, NEW YORK UNITED STATES 10118

Prosecution History

Date Description
2014-02-21 CANCELLED SEC. 8 (10-YR)
2008-04-11 CASE FILE IN TICRS
2002-09-25 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2002-09-25 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2002-06-21 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1988-10-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-09-16 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-01-25 REGISTERED-PRINCIPAL REGISTER
1982-11-02 PUBLISHED FOR OPPOSITION
1982-09-21 NOTICE OF PUBLICATION
1982-08-31 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-05-10 NON-FINAL ACTION MAILED
1982-02-24 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2014-02-21
ESI 73335122 1981-11-02 1223721 1983-01-11
Trademark image
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 2014-02-21
Publication Date 1982-10-19
Date Cancelled 2014-02-21

Mark Information

Mark Literal Elements ESI
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 Educational Services-Namely, Conducting Courses in Medical Emergency Skills
International Class(es) 041 - Primary Class
U.S Class(es) 107
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use May 30, 1977
Use in Commerce May 30, 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 Emergency Skills, Inc.
Owner Address 350 5TH AVENUE, SUITE 826 New York, NEW YORK UNITED STATES 10118
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address LUCILLE J NIEBUR, EMRGENCY SKILLS INC, 350 5TH AVE STE 826, NEW YORK, NEW YORK UNITED STATES 10118

Prosecution History

Date Description
2014-02-21 CANCELLED SEC. 8 (10-YR)
2008-04-09 CASE FILE IN TICRS
2002-09-23 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2002-09-23 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2002-06-21 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1988-10-22 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-09-15 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-01-11 REGISTERED-PRINCIPAL REGISTER
1982-10-19 PUBLISHED FOR OPPOSITION
1982-09-07 NOTICE OF PUBLICATION
1982-08-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-04-16 NON-FINAL ACTION MAILED
1982-03-31 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2014-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7323777205 2020-04-28 0202 PPP 352 7th Avenue, Suite 1504, New York, NY, 10001-5012
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219000
Loan Approval Amount (current) 219000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10001-5012
Project Congressional District NY-12
Number of Employees 19
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221868
Forgiveness Paid Date 2021-08-27
7968318309 2021-01-29 0202 PPS 352 7th Ave Rm 1504, New York, NY, 10001-5012
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219000
Loan Approval Amount (current) 219000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
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, 10001-5012
Project Congressional District NY-12
Number of Employees 19
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221262
Forgiveness Paid Date 2022-02-25

Date of last update: 14 Apr 2025

Sources: New York Secretary of State