Search icon

AROUND THE CLOCK ENTERPRISES INC.

Company Details

Name: AROUND THE CLOCK ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1978 (46 years ago)
Entity Number: 525103
ZIP code: 11552
County: Nassau
Place of Formation: New York
Principal Address: 411 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, United States, 11552
Address: 411 Hempstead Ave, Street Address 2, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK SANTORO Chief Executive Officer 411 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 411 Hempstead Ave, Street Address 2, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 411 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-17 2025-02-20 Address 411 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1995-05-22 2019-10-17 Address 411 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1995-05-22 2025-02-20 Address 411 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1978-12-05 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-12-05 1995-05-22 Address 287 ROOSEVELT AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220003805 2025-02-20 BIENNIAL STATEMENT 2025-02-20
220329002547 2022-03-29 BIENNIAL STATEMENT 2020-12-01
191017060077 2019-10-17 BIENNIAL STATEMENT 2018-12-01
20151201055 2015-12-01 ASSUMED NAME CORP INITIAL FILING 2015-12-01
141208006448 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130102002125 2013-01-02 BIENNIAL STATEMENT 2012-12-01
101214002760 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081202002578 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061122002409 2006-11-22 BIENNIAL STATEMENT 2006-12-01
050110002487 2005-01-10 BIENNIAL STATEMENT 2004-12-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
A LOT OF BALLS 73197377 1978-12-15 1175203 1981-10-27
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 1988-05-13
Publication Date 1981-08-04
Date Cancelled 1988-05-13

Mark Information

Mark Literal Elements A LOT OF BALLS
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 a Novelty Item-Namely, a Container Filled with Miniature Sporting Balls
International Class(es) 020 - Primary Class
U.S Class(es) 050
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Nov. 27, 1978
Use in Commerce Nov. 27, 1978

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 Around the Clock Enterprises, Inc.
Owner Address P.O. Box 217 Franklin Square, NEW YORK UNITED STATES 11010
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Allison C. Collard
Correspondent Name/Address ALLISON C COLLARD, 1077 NORTHERN BLVD, ROSLYN, NEW YORK UNITED STATES 11576

Prosecution History

Date Description
1988-05-13 CANCELLED SEC. 8 (6-YR)
1981-10-27 REGISTERED-PRINCIPAL REGISTER
1981-08-04 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1570337703 2020-05-01 0235 PPP 411 HEMPSTEAD AVE, W HEMPSTEAD, NY, 11552
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) 40612
Loan Approval Amount (current) 40612
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 W HEMPSTEAD, NASSAU, NY, 11552-0001
Project Congressional District NY-04
Number of Employees 12
NAICS code 561720
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 41076.33
Forgiveness Paid Date 2021-06-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State