Search icon

JHANE BARNES INC.

Company Details

Name: JHANE BARNES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1979 (46 years ago)
Entity Number: 535150
ZIP code: 10597
County: Westchester
Place of Formation: New York
Address: 18 FIVE PONDS DRIVE, WACCABUC, NY, United States, 10597
Principal Address: 119 WEST 40TH ST, 20TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JHANE BARNES CEO Chief Executive Officer 119 W 40TH ST, FLR 20TH, NEW YORK, NY, United States, 10018

Agent

Name Role Address
JHANE BARNES Agent 18 FIVE PONDS DRIVE, WACCABUC, NY, 10597

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 FIVE PONDS DRIVE, WACCABUC, NY, United States, 10597

Form 5500 Series

Employer Identification Number (EIN):
132998759
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2011-01-28 2015-01-28 Address 140 WEST 57 ST #13A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-01-28 2015-01-28 Address 140 WEST 57 ST #13A, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2005-04-21 2011-01-28 Address 900 THIRD AVE, NEW YORK, NY, 10022, 4775, USA (Type of address: Service of Process)
2001-01-10 2005-04-21 Address 119 WEST 40TH ST, 20TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1997-04-29 2001-01-10 Address 24 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20160726110 2016-07-26 ASSUMED NAME CORP INITIAL FILING 2016-07-26
150128000194 2015-01-28 CERTIFICATE OF CHANGE 2015-01-28
110128000489 2011-01-28 CERTIFICATE OF CHANGE 2011-01-28
070226002606 2007-02-26 BIENNIAL STATEMENT 2007-01-01
050421002694 2005-04-21 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55800.00
Total Face Value Of Loan:
55800.00

Trademarks Section

Serial Number:
74192277
Mark:
BARNES STORM
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1991-08-06
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BARNES STORM

Goods And Services

For:
men's jackets, pants, suits, coats, sweaters, shirts, belts, shoes, robes, socks and ties
First Use:
1990-09-01
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73646554
Mark:
JHANE BARNES
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1987-02-26
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
JHANE BARNES

Goods And Services

For:
FABRICS FOR UPHOLSTERY, WALL COVERINGS, COMFORTERS, BLANKETS AND CLOTHING
First Use:
1983-04-01
International Classes:
024 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73420957
Mark:
JHANE BARNES II
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.
Mark Type:
Trademark
Application Filing Date:
1983-04-11
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
JHANE BARNES II

Goods And Services

For:
Men's, Women's, and Children's Clothing-Namely, Coats, Suits, Jackets, Shirts, Sweaters, Slacks, Skirts, Hosiery and Shoes
First Use:
1982-09-28
International Classes:
025 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55800
Current Approval Amount:
55800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56141

Date of last update: 18 Mar 2025

Sources: New York Secretary of State