Search icon

SUSAN M. RAFAJ MARKETING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUSAN M. RAFAJ MARKETING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1979 (46 years ago)
Entity Number: 544397
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: JOHN E. COLLIER, 135 E 55TH ST, NEW YORK, NY, United States, 10022
Address: 135 EAST 55TH ST, 4TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL C BIERMAN Chief Executive Officer 135 EAST 55TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
SUSAN M. RAFAJ MARKETING SERVICES, INC. DOS Process Agent 135 EAST 55TH ST, 4TH FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
132981748
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2011-03-24 2013-03-12 Address 135 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-03-24 2013-03-12 Address MITCHELL C BIERMAN, 135 E 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2005-04-18 2011-03-24 Address 135 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-05-12 2005-04-18 Address 425 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-06-01 2011-03-24 Address 135 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20191104030 2019-11-04 ASSUMED NAME LLC INITIAL FILING 2019-11-04
130312006657 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110324003504 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090312002772 2009-03-12 BIENNIAL STATEMENT 2009-03-01
080211002733 2008-02-11 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
224300.00
Total Face Value Of Loan:
224300.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
73715761
Mark:
'ROUND MIDNIGHT
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1988-03-10
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
'ROUND MIDNIGHT

Goods And Services

For:
EAU DE TOILETTE, COLOGNE, TALCUM POWDER, BODY LOTION, SOAP, AND PERFUME
First Use:
1987-12-01
International Classes:
003 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73715759
Mark:
FROU FROU
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1988-03-10
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
FROU FROU

Goods And Services

For:
EAU DE TOILETTE, COLOGNE, TALCUM POWDER, BODY LOTION, SOAP, AND PERFUME
First Use:
1987-12-01
International Classes:
003 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224300
Current Approval Amount:
224300
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
225770.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State