Search icon

B.H. MULTI COM CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: B.H. MULTI COM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1979 (46 years ago)
Entity Number: 576811
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 15 WEST 46TH STREET 6TH FLR, NEW YORK, NY, United States, 10036
Principal Address: 15 WEST 46TH ST 6TH FLR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B.H. MULTI COM CORP. DOS Process Agent 15 WEST 46TH STREET 6TH FLR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
BEHDAD HEMATIAN Chief Executive Officer 15 WEST 46TH ST 6TH FLR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 15 WEST 46TH ST 6TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-12-05 Address 15 WEST 46TH STREET 6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-04-20 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2023-04-20 Address 15 WEST 46TH ST 6TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-12-05 Address 15 WEST 46TH ST 6TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231205004159 2023-12-05 BIENNIAL STATEMENT 2023-08-01
230420003193 2023-04-20 BIENNIAL STATEMENT 2021-08-01
20201124021 2020-11-24 ASSUMED NAME LLC INITIAL FILING 2020-11-24
090813002640 2009-08-13 BIENNIAL STATEMENT 2009-08-01
080513002593 2008-05-13 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
837760.00
Total Face Value Of Loan:
837760.00
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:
1207112.00
Total Face Value Of Loan:
1207112.00

Trademarks Section

Serial Number:
76634310
Mark:
BH
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2005-03-25
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BH

Goods And Services

For:
Jewelry; luxury watches excluding sports and exercise watches
First Use:
1984-05-15
International Classes:
014 - Primary Class
Class Status:
Active
Serial Number:
73526397
Mark:
BH
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1985-03-11
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BH

Goods And Services

For:
RINGS, WATCHES, PENDANTS, EARRINGS, CHARMS, BRACELETS, NECKLACES, JEWELRY
First Use:
1984-05-15
International Classes:
014 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
78573572
Mark:
MYSTIC TANZANITE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2005-02-23
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MYSTIC TANZANITE

Goods And Services

For:
Jewelry, namely, jewelry stones
International Classes:
014 - Primary Class
Class Status:
Active
Serial Number:
78572241
Mark:
TANZO TOPAZ
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2005-02-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TANZO TOPAZ

Goods And Services

For:
Jewelry, namely, jewelry stones
International Classes:
014 - Primary Class
Class Status:
Active
Serial Number:
78572232
Mark:
TANZANITE MYSTIC TOPAZ
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2005-02-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TANZANITE MYSTIC TOPAZ

Goods And Services

For:
Jewelry, namely, jewelry stones
International Classes:
014 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-12-17
Type:
Other-L
Address:
15 W 46TH STREET #6, NEW YORK, NY, 10036
Safety Health:
Health
Scope:
Records

Paycheck Protection Program

Jobs Reported:
78
Initial Approval Amount:
$837,760
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$837,760
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$849,993.59
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $837,758
Utilities: $1
Jobs Reported:
92
Initial Approval Amount:
$1,207,112
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,207,112
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,224,573.78
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,207,112

Court Cases

Court Case Summary

Filing Date:
2011-10-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
LAURENZA
Party Role:
Plaintiff
Party Name:
B.H. MULTI COM CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-11-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
LAURENZA
Party Role:
Plaintiff
Party Name:
B.H. MULTI COM CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-01-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
S & R DESIGNS, INC.
Party Role:
Plaintiff
Party Name:
B.H. MULTI COM CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State