Search icon

JUDY'S PLACE, INC.

Company Details

Name: JUDY'S PLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1978 (46 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 522485
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1180 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BALLON STOLL ITZLER DOS Process Agent 1180 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
20151125053 2015-11-25 ASSUMED NAME LLC INITIAL FILING 2015-11-25
DP-1278630 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
A531524-4 1978-11-20 CERTIFICATE OF INCORPORATION 1978-11-20

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
VIA VENETO 73493606 1984-08-06 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1985-09-27

Mark Information

Mark Literal Elements VIA VENETO
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 CLOTHING
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status ABANDONED
First Use Jul. 11, 1983
Use in Commerce Jul. 11, 1983

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 JUDY'S PLACE, INC.
Owner Address 1400 BROADWAY NEW YORK, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JAMES B. SHEINBAUM
Correspondent Name/Address JAMES B SHEINBAUM, 350 MADISON AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1985-09-27 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1985-02-26 NON-FINAL ACTION MAILED
1984-12-10 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-07-03
FIRST AVENUE 73319402 No data No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1982-10-09

Mark Information

Mark Literal Elements FIRST AVENUE
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 LADIES DRESSES AND SPORTSWEAR
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status ABANDONED
Basis 1(a)
First Use Jan. 1979
Use in Commerce Jan. 1979

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 JUDY'S PLACE, INC.
Owner Address 1400 BROADWAY NEW YORK, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address BARRY H WOLKOWITZ, NEW YORK, HORWITZ TOBACK & HYMAN, THE GRACE BLDG 1114 AVE OF THE AMER, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1982-10-31 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1982-10-09
JUDY'S PLACE 73319403 1981-07-16 1212507 1982-10-12
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 1989-04-18
Publication Date 1982-07-20
Date Cancelled 1989-04-18

Mark Information

Mark Literal Elements JUDY'S PLACE
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 Ladies' Dresses and Sportswear-Namely, Suits, Pants and Jackets
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 1979
Use in Commerce Jan. 1979

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 Judy's Place, Inc.
Owner Address 1400 Broadway New York, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Barry H. Wolkowitz
Correspondent Name/Address BARRY H WOLKOWITZ, HORWITZ, TOBACK & HYMAN, THE GRACE BLDG, 1114 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1989-04-18 CANCELLED SEC. 8 (6-YR)
1982-10-12 REGISTERED-PRINCIPAL REGISTER
1982-07-20 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5334638005 2020-06-27 0202 PPP 349 MACON ST, BROOKLYN, NY, 11233-1009
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17955
Loan Approval Amount (current) 17955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11233-1009
Project Congressional District NY-08
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18215.72
Forgiveness Paid Date 2021-12-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State