Search icon

DOXON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOXON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1979 (46 years ago)
Date of dissolution: 30 Oct 2008
Entity Number: 570344
ZIP code: 11803
County: Kings
Place of Formation: New York
Address: 245 NEWTOWN RD, STE 400, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN UDELL Chief Executive Officer 245 NEWTOWN RD, STE 400, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 NEWTOWN RD, STE 400, PLAINVIEW, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
208038249
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1994-05-19 2005-09-16 Address 58-30 64TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1994-05-19 2005-09-16 Address 58-30 64TH STREET, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1994-05-19 2005-09-16 Address 58-30 64TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1979-07-19 1994-05-19 Address 550 MESEROLE ST, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190207036 2019-02-07 ASSUMED NAME CORP INITIAL FILING 2019-02-07
081030000530 2008-10-30 CERTIFICATE OF DISSOLUTION 2008-10-30
050916002442 2005-09-16 BIENNIAL STATEMENT 2005-07-01
030717002058 2003-07-17 BIENNIAL STATEMENT 2003-07-01
010716002547 2001-07-16 BIENNIAL STATEMENT 2001-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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
Date:
2020-04-07
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:
144250.00
Total Face Value Of Loan:
144250.00

Trademarks Section

Serial Number:
76510219
Mark:
LAUNDROCART
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2003-04-28
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
LAUNDROCART

Goods And Services

For:
LAUNDRY CART WITH WHEELS AND WITH A CLOTHES HANGING RACK
First Use:
2003-09-23
International Classes:
012 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
76479930
Mark:
MY OWN BRAND
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2002-12-30
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MY OWN BRAND

Goods And Services

For:
Clothing, namely, pants, shirts, tops, skirts, shorts, sweatshirts, jackets, underwear, coats, gloves and mittens, pajamas, slippers, hats, caps, visors, socks, scarves, headwear, footwear, neckwear, sleepwear and swim wear
International Classes:
025 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State