Search icon

MEISEL-PESKIN CO. INC.

Company Details

Name: MEISEL-PESKIN CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1934 (90 years ago)
Entity Number: 48100
ZIP code: 06807
County: Kings
Place of Formation: New York
Principal Address: 349 SCHOLES ST, BROOKLYN, NY, United States, 11206
Address: PO BOX 212, COS COB, CT, United States, 06807

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
GARY D MEISEL Chief Executive Officer 349 SCHOLES ST, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
MEISEL-PESKIN CO. INC. C/O GARY MEISEL DOS Process Agent PO BOX 212, COS COB, CT, United States, 06807

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 349 SCHOLES ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2023-11-15 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2020-12-10 2025-01-23 Address 349 SCHOLES STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1996-12-23 2025-01-23 Address 349 SCHOLES ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1993-12-27 2020-12-10 Address 349 SCHOLES STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1993-01-08 1996-12-23 Address 349 SCHOLES ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1950-12-08 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1950-12-08 1993-12-27 Address 349 SCHOLES ST., BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1934-12-22 1950-12-08 Address 205 PENN ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123004010 2025-01-23 BIENNIAL STATEMENT 2025-01-23
201210060268 2020-12-10 BIENNIAL STATEMENT 2020-12-01
170109006750 2017-01-09 BIENNIAL STATEMENT 2016-12-01
141209007145 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121217006354 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101208003160 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081202002227 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061204002864 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050112002578 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021126002640 2002-11-26 BIENNIAL STATEMENT 2002-12-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SURAINE 73685004 1987-09-18 1490546 1988-05-31
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 2009-03-07
Publication Date 1988-03-08
Date Cancelled 2009-03-07

Mark Information

Mark Literal Elements SURAINE
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 TREATMENT OF RAW PELTS TO RENDER THEM SUITABLE FOR MAKING INTO GARMENTS
International Class(es) 040 - Primary Class
U.S Class(es) 106
Class Status SECTION 8 - CANCELLED
First Use Jan. 07, 1986
Use in Commerce Jan. 07, 1986

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 MEISEL-PESKIN CO., INC.
Owner Address 349 SCHOLES STREET BROOKLYN, NEW YORK UNITED STATES 11206
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MARK T. BASSECHES
Fax 212-202-5199
Phone 212-584-1990
Correspondent Name/Address BARRY G. MAGIDOFF, Sutton Magidoff LLP, 909 Third Avenue, 27th Floor, New York, NEW YORK UNITED STATES 10022-4731

Prosecution History

Date Description
2010-03-12 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2009-03-07 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-06-30 CASE FILE IN TICRS
1993-10-21 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-06-30 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-05-31 REGISTERED-PRINCIPAL REGISTER
1988-03-08 PUBLISHED FOR OPPOSITION
1988-02-12 NOTICE OF PUBLICATION
1988-02-06 NOTICE OF PUBLICATION
1987-12-17 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-12-15 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-06-30
MEISKIN 73113249 1977-01-21 1094013 1978-06-20
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 2009-03-28

Mark Information

Mark Literal Elements MEISKIN
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 DRESSING MINK SKINS
International Class(es) 040 - Primary Class
U.S Class(es) 106
Class Status EXPIRED
Basis 1(a)
First Use Aug. 03, 1976
Use in Commerce Aug. 03, 1976

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 MEISEL-PESKIN CO., INC.
Owner Address 349 SCHOLES STREET BROOKLYN, NEW YORK UNITED STATES 11206
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MARK T BASSECHES
Fax 212-202-5199
Phone 212-584-1990
Correspondent Name/Address BARRY G. MAGIDOFF, Sutton Magidoff LLP, 909 Third Avenue, 27th Floor, New York, NEW YORK UNITED STATES 10022-4731

Prosecution History

Date Description
2010-03-12 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2009-03-28 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-12-14 CASE FILE IN TICRS
1998-07-08 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1998-05-29 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1984-03-06 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-12-14
BLACK JEWEL 72282289 1967-10-11 878933 1969-10-14
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 2010-05-22

Mark Information

Mark Literal Elements BLACK JEWEL
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 DRESSING AND TREATING OF FUR PELTS OF OTHERS-NAMELY, MINK AND SABLE
International Class(es) 040
U.S Class(es) 106 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 31, 1967
Use in Commerce May 31, 1967

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 MEISEL-PESKIN CO., INC.
Owner Address 349 SCHOLES ST. NEW YORK, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MARK T. BASSECHES
Fax 212-202-5199
Phone 212-584-1990
Correspondent Name/Address BARRY G. MAGIDOFF, Sutton Magidoff LLP, 909 Third Avenue, 27th Floor, New York, NEW YORK UNITED STATES 10022-4731

Prosecution History

Date Description
2010-05-22 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2010-03-12 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-11-19 CASE FILE IN TICRS
1989-11-15 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1989-10-10 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3472448703 2021-03-31 0202 PPS 349 Scholes St, Brooklyn, NY, 11206-1729
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28400
Loan Approval Amount (current) 28400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-1729
Project Congressional District NY-07
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28539.28
Forgiveness Paid Date 2021-10-06
6124057705 2020-05-01 0202 PPP 349 SCHOLES ST, BROOKLYN, NY, 11206-1729
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27875
Loan Approval Amount (current) 27875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11206-1729
Project Congressional District NY-07
Number of Employees 2
NAICS code 316110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28098.76
Forgiveness Paid Date 2021-02-24

Date of last update: 19 Mar 2025

Sources: New York Secretary of State