Search icon

MISONIX, INC.

Company Details

Name: MISONIX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 2020 (5 years ago)
Date of dissolution: 02 Nov 2021
Entity Number: 5696215
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L1QEWBANDJW9 2022-11-18 1938 NEW HWY, FARMINGDALE, NY, 11735, 1204, USA 1938 NEW HIGHWAY, FARMINGDALE, NY, 11735, 1204, USA

Business Information

URL http://www.misonix.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2021-08-26
Initial Registration Date 2001-11-08
Entity Start Date 1955-01-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THERESA MURPHY
Address 1938 NEW HIGHWAY, FARMINGDALE, NY, 11735, 1204, USA
Government Business
Title PRIMARY POC
Name TRACY MARRIOTT
Address 1938 NEW HIGHWAY, FARMINGDALE, NY, 11735, 1204, USA
Title ALTERNATE POC
Name JAMES JANKOWSKI
Address 1938 NEW HIGHWAY, FARMINGDALE, NY, 11735, 1204, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
24311 Active U.S./Canada Manufacturer 1974-10-25 2024-04-30 2026-08-26 No data

Contact Information

POC TRACY MARRIOTT
Phone +1 631-694-9555
Fax +1 631-694-3285
Address 1938 NEW HWY, FARMINGDALE, NY, 11735 1204, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2020-01-27 2021-11-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-01-27 2021-11-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211102002107 2021-11-02 CERTIFICATE OF TERMINATION 2021-11-02
200127000701 2020-01-27 APPLICATION OF AUTHORITY 2020-01-27

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ASTRASON 73263562 1980-05-27 1195570 1982-05-18
Trademark image
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 2016-03-18
Publication Date 1982-02-23
Date Cancelled 2016-03-18

Mark Information

Mark Literal Elements ASTRASON
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.01.03 - Star - a single star with five points

Goods and Services

For Portable Ultrasonic Cleaners Featuring Microscopic Shock Waves Generated by Ultrasonic Cavitation for Use in Various Commercial and Industrial Applications
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use May 1979
Use in Commerce Jul. 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 MISONIX, INC.
Owner Address 1938 NEW HIGHWAY FARMINGDALE, NEW YORK UNITED STATES 11735
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address R NEIL SUDOL, SUDOL SAPONE, PC, 714 COLORADO AVE, BRIDGEPORT, CONNECTICUT UNITED STATES 06605 -1601

Prosecution History

Date Description
2016-03-18 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-03-28 CASE FILE IN TICRS
2002-07-14 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2002-07-14 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2002-05-06 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2002-05-06 PAPER RECEIVED
1988-07-19 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-01-25 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-05-18 REGISTERED-PRINCIPAL REGISTER
1982-02-23 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-03-28
SONIMIST 73263563 1980-05-27 1219008 1982-12-07
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 2016-03-18
Publication Date 1982-09-14
Date Cancelled 2016-03-18

Mark Information

Mark Literal Elements SONIMIST
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 Ultrasonic and Sonic Spray Nozzle for Vaporizing Fluid for Commercial, Industrial and Laboratory Use
International Class(es) 011 - Primary Class
U.S Class(es) 031
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jun. 1971
Use in Commerce Aug. 1971

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 MISONIX, INC.
Owner Address 1938 NEW HIGHWAY FARMINGDALE, NEW YORK UNITED STATES 11735
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name R. NEIL SUDOL
Correspondent Name/Address R NEIL SUDOL, COLEMAN SUDOL SAPONE, PC, 714 COLORADO AVE, BRIDGEPORT, CONNECTICUT UNITED STATES 06605-1601

Prosecution History

Date Description
2016-03-18 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-04-09 CASE FILE IN TICRS
2003-03-22 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2003-03-22 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2002-12-26 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2002-12-26 PAPER RECEIVED
1988-07-19 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-01-25 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-12-07 REGISTERED-PRINCIPAL REGISTER
1982-09-14 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339793457 0214700 2014-06-04 1938 NEW HIGHWAY, FARMINGDALE, NY, 11735
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-06-04
Emphasis N: LEAD
Case Closed 2014-11-12

Related Activity

Type Complaint
Activity Nr 892479
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2014-09-23
Abatement Due Date 2014-11-10
Current Penalty 1575.0
Initial Penalty 2100.0
Final Order 2014-10-03
Nr Instances 1
Nr Exposed 17
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) Assembly Area - Employees use hazardous chemicals, such as but not limited to flammable Methyl Ethyl Ketone, isopropyl alcohol, and tin lead solder. The employer did not develop and implement a written hazard communication program; on or about 6/4/14. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. ABATEMENT NOTE: The written Hazard Communication Program must include descriptions of how the following program elements, required by this regulation, will be developed, implemented, and conveyed to the employer's employee(s) who are exposed to hazardous materials: a. Labeling and other forms or warning: Labels shall include at least the identity of the hazardous chemical(s), the appropriate hazard warnings, the target organs, and the name and address of the chemical manufacturer, importer or other responsible party; b. A list or inventory of all hazardous materials known to be present in the workplace must be compiled and be maintained as part of the employer's written Hazard Communication Program; c. Material Safety Data Sheets (MSDSs) for all materials used by employee(s) in the workplace must be maintained and readily available to all employee(s) on all shifts. d. The employer's Hazardous Materials Information and Training Program must be based upon the employer's written Hazard Communication Program. The training for employee(s) must include at least: Methods and observation that may be used to detect the presence or release of hazardous chemicals in the work area. The physical and health hazards of the chemicals in the work area. The measures employee(s) can take to protect themselves, such as, specific procedures, appropriate work practices, emergency procedures, and personal protective equipment to be used. The details of the employer's Hazard Communication Program including an explanation of the labeling systems used, Material Safety Data Sheets and how employees can obtain and use the appropriate hazard information; e. Methods used to inform employees of the hazards associated with non routine tasks must also be addressed in the employer's written program and f. The employer's written Hazard Communication Program must be made available upon request.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2014-09-23
Abatement Due Date 2014-11-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-10-03
Nr Instances 1
Nr Exposed 17
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Assembly Area - Employees use hazardous chemicals, such as but not limited to flammable Methyl Ethyl Ketone, isopropyl alcohol, and tin lead solder. The employer did not provide hazard communication training; on or about 6/4/14. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2014-09-23
Abatement Due Date 2014-11-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-10-03
Nr Instances 1
Nr Exposed 15
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: a) Assembly Area - employees voluntarily use 3M N95 particulate respirators and were not provided with information contained in Appendix D to 29 CFR 1910.134; on or about 6/4/14. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9902337010 2020-04-09 0235 PPP 1938 New Highway 0.0, Farmingdale, NY, 11735-1204
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5199487
Loan Approval Amount (current) 5199487
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 Farmingdale, SUFFOLK, NY, 11735-1204
Project Congressional District NY-02
Number of Employees 260
NAICS code 334510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5306209.36
Forgiveness Paid Date 2022-05-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106004 FMLA 2021-10-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 689000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-10-28
Termination Date 2022-11-17
Section 1201
Status Terminated

Parties

Name MISONIX, INC.
Role Defendant
Name GIGANTE
Role Plaintiff
1605218 Securities, Commodities, Exchange 2016-09-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-09-19
Termination Date 2017-12-14
Section 0078
Status Terminated

Parties

Name SCALFANI,
Role Plaintiff
Name MISONIX, INC.
Role Defendant
2108513 Securities, Commodities, Exchange 2021-10-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-15
Termination Date 2022-02-23
Section 0078
Status Terminated

Parties

Name TAYLOR
Role Plaintiff
Name MISONIX, INC.
Role Defendant
2105127 Securities, Commodities, Exchange 2021-09-15 want of prosecution
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 2021-09-15
Termination Date 2022-04-06
Section 0078
Status Terminated

Parties

Name STEIN
Role Plaintiff
Name MISONIX, INC.
Role Defendant
1701642 Other Fraud 2017-03-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2017-03-23
Termination Date 2022-07-20
Date Issue Joined 2021-09-03
Section 1332
Sub Section CT
Status Terminated

Parties

Name CICEL (BEIJING) SCIENCE,
Role Plaintiff
Name MISONIX, INC.
Role Defendant
2105672 Securities, Commodities, Exchange 2021-10-12 voluntarily
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 2
Filing Date 2021-10-12
Termination Date 2022-01-28
Section 0078
Status Terminated

Parties

Name MISONIX, INC.
Role Defendant
Name RUBIN
Role Plaintiff
2107773 Securities, Commodities, Exchange 2021-09-16 voluntarily
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 2021-09-16
Termination Date 2021-11-09
Section 0078
Status Terminated

Parties

Name CICCOTELLI
Role Plaintiff
Name MISONIX, INC.
Role Defendant
1906647 Civil Rights Employment 2019-11-25 settled
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 2
Filing Date 2019-11-25
Termination Date 2020-09-18
Section 2000
Sub Section E
Status Terminated

Parties

Name TWARDZIK
Role Plaintiff
Name MISONIX, INC.
Role Defendant
0702229 Other Contract Actions 2007-06-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1136000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2007-06-01
Termination Date 2008-07-31
Section 1332
Sub Section BC
Status Terminated

Parties

Name PHILLIPS
Role Plaintiff
Name MISONIX, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State