Search icon

MOROCCANOIL, INC.

Company Details

Name: MOROCCANOIL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2019 (6 years ago)
Entity Number: 5548366
ZIP code: 12207
County: Albany
Place of Formation: California
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 135 East 57th Street, 3rd Floor, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOROCCANOIL, INC. 401(K) PLAN 2019 421767897 2020-05-07 MOROCCANOIL, INC. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 424990
Sponsor’s telephone number 4382381778
Plan sponsor’s address 750 LEXINGTON AVENUE 17TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing ALLAN WEIZMANN
MOROCCANOIL, INC. 401(K) PLAN 2018 421767897 2019-06-03 MOROCCANOIL, INC. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 424990
Sponsor’s telephone number 4382381778
Plan sponsor’s address 750 LEXINGTON AVENUE 17TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing ALLAN WEIZMANN
MOROCCANOIL, INC. 401(K) PLAN 2017 421767897 2018-06-12 MOROCCANOIL, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 424990
Sponsor’s telephone number 4382381778
Plan sponsor’s address 750 LEXINGTON AVENUE 17TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing ALLAN WEIZMANN
MOROCCANOIL, INC. 401(K) PLAN 2016 421767897 2017-05-26 MOROCCANOIL, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 424990
Sponsor’s telephone number 4382381778
Plan sponsor’s address 750 LEXINGTON AVENUE 17TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-05-26
Name of individual signing ALLAN WEIZMANN
MOROCCANOIL, INC. 401(K) PLAN 2015 421767897 2016-07-07 MOROCCANOIL, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 424990
Sponsor’s telephone number 8773085818
Plan sponsor’s address 750 LEXINGTON AVENUE 17TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing ALLAN WEIZMANN
MOROCCANOIL, INC. 401(K) PLAN 2014 421767897 2015-10-07 MOROCCANOIL, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 424990
Sponsor’s telephone number 4382381778
Plan sponsor’s address 750 LEXINGTON AVENUE 17TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing ALLAN WEIZMANN
MOROCCANOIL, INC. 401(K) PLAN 2013 421767897 2014-08-12 MOROCCANOIL, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 424990
Sponsor’s telephone number 4382381778
Plan sponsor’s address 750 LEXINGTON AVENUE 17TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-08-12
Name of individual signing ALLAN WEIZMANN

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAY ELARAR Chief Executive Officer 135 EAST 57TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-05-03 2023-05-03 Address 135 EAST 57TH STREET, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 750 LEXINGTON AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-09-29 2023-05-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-05-05 2023-05-03 Address 750 LEXINGTON AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-05-05 2022-09-29 Address 750 LEXINGTON AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-05-08 2021-05-05 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230503000265 2023-05-03 BIENNIAL STATEMENT 2023-05-01
220929003820 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210505060119 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190508000112 2019-05-08 APPLICATION OF AUTHORITY 2019-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5499797205 2020-04-27 0202 PPP 750 Lexington Ave, NEW YORK, NY, 10022
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1974420
Loan Approval Amount (current) 1974420
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 106
NAICS code 424210
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 1992595.48
Forgiveness Paid Date 2021-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1107306 Trademark 2011-10-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment costs and attorney fees
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-10-17
Termination Date 2014-02-21
Section 1114
Status Terminated

Parties

Name MOROCCANOIL, INC.
Role Plaintiff
Name BEAUTY KING, INC.,
Role Defendant
1308378 Trademark 2013-11-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-11-25
Termination Date 2014-07-03
Date Issue Joined 2014-01-15
Section 1114
Status Terminated

Parties

Name MOROCCANOIL, INC.
Role Plaintiff
Name AVON PRODUCTS, INC.
Role Defendant
1104022 Trademark 2011-08-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-08-19
Termination Date 2011-10-25
Section 1114
Status Terminated

Parties

Name MOROCCANOIL, INC.
Role Plaintiff
Name RAINDEW PHARMACIES, LTD.
Role Defendant
2006489 Other Contract Actions 2020-08-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-14
Termination Date 2021-07-20
Section 1332
Status Terminated

Parties

Name MOROCCANOIL, INC.
Role Plaintiff
Name ESHKOLI,
Role Defendant
1104335 Trademark 2011-09-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-09
Termination Date 2011-10-25
Section 1114
Status Terminated

Parties

Name MOROCCANOIL, INC.
Role Plaintiff
Name MAXIM PITKIN, INC.
Role Defendant
1104012 Trademark 2011-06-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-06-14
Termination Date 2011-08-08
Section 1114
Status Terminated

Parties

Name MOROCCANOIL, INC.
Role Plaintiff
Name BEAUTY PLUS BEAUTY SUPP,
Role Defendant
1104015 Trademark 2011-06-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-06-14
Termination Date 2011-10-10
Section 1114
Status Terminated

Parties

Name MOROCCANOIL, INC.
Role Plaintiff
Name TOTAL BEAUTY SUPPLIES, ,
Role Defendant
1301127 Trademark 2013-03-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-03-04
Termination Date 2013-07-11
Section 1114
Status Terminated

Parties

Name MOROCCANOIL, INC.
Role Plaintiff
Name HAIR PROS LIMITED,
Role Defendant
2100846 Trademark 2021-01-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-29
Termination Date 2021-06-10
Date Issue Joined 2021-04-14
Section 1114
Status Terminated

Parties

Name MOROCCANOIL, INC.
Role Plaintiff
Name DOES 1-11,
Role Defendant
1207489 Trademark 2012-10-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-10-05
Termination Date 2013-07-12
Section 1114
Status Terminated

Parties

Name MOROCCANOIL, INC.
Role Plaintiff
Name JONES,
Role Defendant
1202709 Trademark 2012-05-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-30
Termination Date 2012-11-15
Section 1114
Status Terminated

Parties

Name MOROCCANOIL, INC.
Role Plaintiff
Name CRESETTI DRUG CORP.
Role Defendant
1104880 Trademark 2011-10-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-10-06
Termination Date 2012-05-15
Section 1114
Status Terminated

Parties

Name MOROCCANOIL, INC.
Role Plaintiff
Name CRESENT DISTRIBUTORS, I,
Role Defendant
1105823 Trademark 2011-08-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-08-19
Termination Date 2012-01-19
Section 1114
Status Terminated

Parties

Name MOROCCANOIL, INC.
Role Plaintiff
Name BEAUTY AUTHENTIC BOUTIQ,
Role Defendant
0901971 Trademark 2009-05-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-05-08
Termination Date 2009-09-18
Section 1051
Status Terminated

Parties

Name FOUR STAR SALON SERVICE,
Role Plaintiff
Name MOROCCANOIL, INC.
Role Defendant
1201294 Trademark 2012-03-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-03-15
Termination Date 2012-10-09
Section 1114
Status Terminated

Parties

Name MOROCCANOIL, INC.
Role Plaintiff
Name FUTURE SALES INC.
Role Defendant
1204507 Trademark 2012-06-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2012-06-08
Termination Date 2013-03-04
Section 2201
Sub Section DJ
Status Terminated

Parties

Name AVON PRODUCTS, INC.
Role Plaintiff
Name MOROCCANOIL, INC.
Role Defendant
2100846 Trademark 2021-06-10 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-10
Termination Date 2022-04-26
Date Issue Joined 2021-06-10
Section 1114
Status Terminated

Parties

Name DOES 1-11,
Role Defendant
Name MOROCCANOIL, INC.
Role Plaintiff
1404861 Civil Rights Employment 2014-06-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-06-30
Termination Date 2015-02-10
Date Issue Joined 2014-09-04
Section 2000
Sub Section E
Status Terminated

Parties

Name DA LUZ
Role Plaintiff
Name MOROCCANOIL, INC.
Role Defendant
1104022 Trademark 2011-11-23 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-11-23
Termination Date 2011-12-19
Date Issue Joined 2011-11-23
Section 1114
Status Terminated

Parties

Name MOROCCANOIL, INC.
Role Plaintiff
Name RAINDEW PHARMACIES, LTD.
Role Defendant
1104206 Trademark 2011-08-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-08-30
Termination Date 2011-11-30
Section 1114
Status Terminated

Parties

Name MOROCCANOIL, INC.
Role Plaintiff
Name VIVA BEAUTY SUPPLY, COR,
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State