Search icon

CONAIR CORPORATION

Company Details

Name: CONAIR CORPORATION
Jurisdiction: New York
Legal type: UNAUTHORIZED BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1978 (47 years ago)
Date of dissolution: 14 Feb 1978
Entity Number: 471951
County: Blank

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONAIR CORPORATION 401(K) PLAN 2020 112027306 2021-11-03 CONAIR CORPORATION 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-09-30
Business code 238220
Sponsor’s telephone number 5162948860
Plan sponsor’s address 246 BROADWAY, GARDEN CITY PARK, NY, 110405302

Signature of

Role Plan administrator
Date 2021-11-03
Name of individual signing BARRY STRANSKY
Role Employer/plan sponsor
Date 2021-11-03
Name of individual signing BARRY STRANSKY
CONAIR CORPORATION 401(K) PLAN 2019 112027306 2020-12-22 CONAIR CORPORATION 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-09-30
Business code 238220
Sponsor’s telephone number 5162948860
Plan sponsor’s address 246 BROADWAY, GARDEN CITY PARK, NY, 110405302

Signature of

Role Plan administrator
Date 2020-12-22
Name of individual signing MILLI SANG
Role Employer/plan sponsor
Date 2020-12-22
Name of individual signing MILLI SANG
CONAIR CORPORATION 401(K) PLAN 2018 112027306 2020-01-14 CONAIR CORPORATION 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-09-30
Business code 238220
Sponsor’s telephone number 5162948860
Plan sponsor’s address 246 BROADWAY, GARDEN CITY PARK, NY, 110405302

Signature of

Role Plan administrator
Date 2020-01-14
Name of individual signing BARRY STRANSKY
Role Employer/plan sponsor
Date 2020-01-14
Name of individual signing BARRY STRANSKY
CONAIR CORPORATION 401(K) PLAN 2017 112027306 2019-04-11 CONAIR CORPORATION 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-09-30
Business code 238220
Sponsor’s telephone number 5162948860
Plan sponsor’s address 246 BROADWAY, GARDEN CITY PARK, NY, 110405302

Signature of

Role Plan administrator
Date 2019-04-11
Name of individual signing BARRY STRANSKY
Role Employer/plan sponsor
Date 2019-04-11
Name of individual signing BARRY STRANSKY
CONAIR CORPORATION 401(K) PLAN 2016 112027306 2018-02-12 CONAIR CORPORATION 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-09-30
Business code 238220
Sponsor’s telephone number 5162948860
Plan sponsor’s address 246 BROADWAY, GARDEN CITY PARK, NY, 110405302

Signature of

Role Plan administrator
Date 2018-02-12
Name of individual signing BARRY STRANSKY
Role Employer/plan sponsor
Date 2018-02-12
Name of individual signing BARRY STRANSKY
CONAIR CORPORATION 401(K) PLAN 2015 112027306 2017-02-01 CONAIR CORPORATION 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-09-30
Business code 238220
Sponsor’s telephone number 5162948860
Plan sponsor’s address 246 BROADWAY, GARDEN CITY PARK, NY, 110405302

Signature of

Role Plan administrator
Date 2017-02-01
Name of individual signing MARK STRANSKY
Role Employer/plan sponsor
Date 2017-02-01
Name of individual signing MARK STRANSKY
CONAIR CORPORATION 401(K) PLAN 2014 112027306 2015-11-11 CONAIR CORPORATION 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-09-30
Business code 238220
Sponsor’s telephone number 5162948860
Plan sponsor’s address 246 BROADWAY, GARDEN CITY PARK, NY, 110405302

Signature of

Role Plan administrator
Date 2015-11-11
Name of individual signing MARK STRANSKY
Role Employer/plan sponsor
Date 2015-11-11
Name of individual signing MARK STRANSKY
CONAIR CORPORATION PROFIT SHARING PLAN 2014 112027306 2016-01-18 CONAIR CORPORATION 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-09-30
Business code 238220
Sponsor’s telephone number 5165210246
Plan sponsor’s address 246 BROADWAY, GARDEN CITY PARK, NY, 110405302

Signature of

Role Plan administrator
Date 2016-01-18
Name of individual signing MARK H. STRANSKY
CONAIR CORPORATION PROFIT SHARING PLAN 2013 112027306 2016-01-13 CONAIR CORPORATION 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-09-30
Business code 238220
Sponsor’s telephone number 5165210246
Plan sponsor’s address 246 BROADWAY, GARDEN CITY PARK, NY, 110405302

Signature of

Role Plan administrator
Date 2016-01-13
Name of individual signing MARK H. STRANSKY
CONAIR CORPORATION PROFIT SHARING PLAN 2013 112027306 2015-03-31 CONAIR CORPORATION 25
Three-digit plan number (PN) 001
Effective date of plan 1966-09-30
Business code 238220
Sponsor’s telephone number 5165210246
Plan sponsor’s address 246 BROADWAY, GARDEN CITY PARK, NY, 110405302

Signature of

Role Plan administrator
Date 2015-03-31
Name of individual signing MARK H. STRANSKY

Filings

Filing Number Date Filed Type Effective Date
20130411053 2013-04-11 ASSUMED NAME CORP INITIAL FILING 2013-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7961818401 2021-02-12 0235 PPS 246 Broadway, Garden City Park, NY, 11040-5302
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95812
Loan Approval Amount (current) 95812
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 Garden City Park, NASSAU, NY, 11040-5302
Project Congressional District NY-03
Number of Employees 7
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 97001.12
Forgiveness Paid Date 2022-05-23
2243327806 2020-05-22 0235 PPP 246 BROADWAY, NEW HYDE PARK, NY, 11040-5302
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95812
Loan Approval Amount (current) 95812
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 HYDE PARK, NASSAU, NY, 11040-5302
Project Congressional District NY-03
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 96745.74
Forgiveness Paid Date 2021-05-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300741 Personal Injury - Product Liability 2023-02-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 325000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-02-01
Termination Date 2023-02-28
Section 1332
Sub Section PL
Status Terminated

Parties

Name PFISTER
Role Plaintiff
Name CONAIR CORPORATION
Role Defendant
1901284 Trademark 2019-02-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-11
Termination Date 2019-05-10
Section 1114
Status Terminated

Parties

Name CONAIR CORPORATION
Role Plaintiff
Name CLARK ASSOCIATES INC.
Role Defendant
0601760 Other Contract Actions 2006-03-06 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-03-06
Termination Date 2008-05-22
Date Issue Joined 2006-04-10
Section 1332
Sub Section OC
Status Terminated

Parties

Name TRADEX EUROPE SPRL
Role Plaintiff
Name CONAIR CORPORATION
Role Defendant
0804446 Patent 2018-02-27 motion before trial
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-27
Termination Date 2021-03-22
Date Issue Joined 2018-02-27
Section 0271
Status Terminated

Parties

Name TROPP
Role Plaintiff
Name CONAIR CORPORATION
Role Defendant
9803420 Property Damage - Product Liabilty 1998-05-06 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress during court trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Exempt
Office 1
Filing Date 1998-05-06
Termination Date 1999-12-27
Section 1332

Parties

Name LIBERTY MUTUAL INSUR
Role Plaintiff
Name CONAIR CORPORATION
Role Defendant
0209823 Other Contract Actions 2002-12-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-12-13
Termination Date 2004-01-23
Date Issue Joined 2003-01-27
Section 0004
Status Terminated

Parties

Name CONAIR CORPORATION
Role Plaintiff
Name BAUSCH & LOMB, INC.
Role Defendant
9807139 Other Personal Injury 1998-11-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 1998-11-16
Termination Date 1999-02-25
Section 1331

Parties

Name COHEN,
Role Plaintiff
Name CONAIR CORPORATION
Role Defendant
1504460 Employee Retirement Income Security Act (ERISA) 2015-07-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 10000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-07-30
Termination Date 2016-06-23
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE SHEET M,
Role Plaintiff
Name CONAIR CORPORATION
Role Defendant
0804446 Patent 2012-12-20 other
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2012-12-20
Termination Date 2016-06-29
Date Issue Joined 2012-12-28
Section 0271
Status Terminated

Parties

Name TROPP
Role Plaintiff
Name CONAIR CORPORATION
Role Defendant
1306702 Patent 2013-09-23 settled
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 2013-09-23
Termination Date 2014-10-27
Date Issue Joined 2014-08-26
Pretrial Conference Date 2014-10-03
Section 0145
Status Terminated

Parties

Name CONAIR CORPORATION
Role Plaintiff
Name JARDEN CORPORATION
Role Defendant
9600102 Personal Injury - Product Liability 1996-01-09 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 1996-01-09
Termination Date 1997-07-08
Section 1441

Parties

Name NATHAN
Role Plaintiff
Name CONAIR CORPORATION
Role Defendant
1803317 Contract Product Liability 2018-04-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-16
Termination Date 2018-05-18
Section 1332
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name CONAIR CORPORATION
Role Defendant
2006960 Americans with Disabilities Act - Other 2020-08-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-27
Termination Date 2021-03-25
Date Issue Joined 2020-10-30
Section 1331
Status Terminated

Parties

Name PAGUADA
Role Plaintiff
Name CONAIR CORPORATION
Role Defendant
2000385 Americans with Disabilities Act - Other 2020-01-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-24
Termination Date 2020-06-06
Section 1201
Status Terminated

Parties

Name BUNTING
Role Plaintiff
Name CONAIR CORPORATION
Role Defendant
2101098 Americans with Disabilities Act - Other 2021-02-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-08
Termination Date 2021-06-21
Section 1331
Status Terminated

Parties

Name PAGUADA
Role Plaintiff
Name CONAIR CORPORATION
Role Defendant
9202684 Other Contract Actions 1992-06-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-06-08
Termination Date 1993-10-19
Section 1332

Parties

Name LEVITON MANUFACTURIN
Role Plaintiff
Name CONAIR CORPORATION
Role Defendant
0309767 Patent 2003-12-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2003-12-09
Termination Date 2004-08-19
Date Issue Joined 2004-05-03
Pretrial Conference Date 2004-02-06
Section 1338
Sub Section PT
Status Terminated

Parties

Name FRANZINO
Role Plaintiff
Name CONAIR CORPORATION
Role Defendant
1107502 Other Contract Actions 2011-10-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands 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 2011-10-24
Termination Date 2012-06-29
Date Issue Joined 2011-11-14
Pretrial Conference Date 2011-12-07
Section 1332
Sub Section BC
Status Terminated

Parties

Name FRIEDMAN
Role Plaintiff
Name CONAIR CORPORATION
Role Defendant
9405693 Patent 1994-08-04 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1994-08-04
Termination Date 2003-03-04
Trial End Date 2002-02-01
Section 1338
Status Terminated

Parties

Name GAUS
Role Plaintiff
Name CONAIR CORPORATION
Role Defendant
1402639 Other Statutory Actions 2014-04-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-04-14
Termination Date 2014-08-13
Date Issue Joined 2014-04-14
Section 1132
Status Terminated

Parties

Name CONAIR CORPORATION
Role Plaintiff
Name PAGLIAROLI
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State