Search icon

FRANKEL ASSOCIATES, INC.

Company Details

Name: FRANKEL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1946 (79 years ago)
Entity Number: 57903
ZIP code: 11706
County: New York
Place of Formation: New York
Address: 69 CLEVELAND AVE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE PALINA Chief Executive Officer 69 CLEVELAND AVE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69 CLEVELAND AVE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2002-02-20 2004-02-17 Address 302 ADAMS BLVD, FARMINGDALE, NY, 11735, 6615, USA (Type of address: Service of Process)
2002-02-20 2004-02-17 Address 302 ADAMS BLVD, FARMINGDALE, NY, 11735, 6615, USA (Type of address: Principal Executive Office)
2001-07-20 2004-02-17 Address 302 ADAMS BLVD, FARMINGDALE, NY, 11735, 6615, USA (Type of address: Chief Executive Officer)
1993-03-12 2002-02-20 Address 1948 TROUTMAN STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
1993-03-12 2001-07-20 Address 1948 TROUTMAN STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1993-03-12 2002-02-20 Address 1948 TROUTMAN STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
1976-12-15 1993-03-12 Address 202 FIFTH AVE., NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1946-02-23 1976-12-15 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
1946-02-23 1976-12-15 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
1946-02-23 1976-12-15 Address 11 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120329002832 2012-03-29 BIENNIAL STATEMENT 2012-02-01
080317002939 2008-03-17 BIENNIAL STATEMENT 2008-02-01
060310002948 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040217002068 2004-02-17 BIENNIAL STATEMENT 2004-02-01
020220002599 2002-02-20 BIENNIAL STATEMENT 2002-02-01
010720002656 2001-07-20 BIENNIAL STATEMENT 2000-02-01
940321002977 1994-03-21 BIENNIAL STATEMENT 1994-02-01
930312002621 1993-03-12 BIENNIAL STATEMENT 1993-02-01
B107356-2 1984-05-31 ASSUMED NAME CORP INITIAL FILING 1984-05-31
A363241-6 1976-12-15 CERTIFICATE OF AMENDMENT 1976-12-15

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
NEVA-FLAME 71653006 1954-05-18 593714 1954-08-10
Register Supplemental
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1995-05-15

Mark Information

Mark Literal Elements NEVA-FLAME
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 FLAME-PROOF TEXTILE FABRICS MADE OF COTTON, WOOL, SILK, AND SYNTHETIC FIBERS FOR USE AS CURTAINS AND DRAPERIES
International Class(es) 024
U.S Class(es) 042 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 15, 1953
Use in Commerce Apr. 15, 1953

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 FRANKEL ASSOCIATES, INC.
Owner Address 56 WEST 45TH ST. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1995-05-15 EXPIRED SEC. 9
1974-08-10 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2904038404 2021-02-04 0235 PPS 69 Cleveland Ave, Bay Shore, NY, 11706-1228
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79515
Loan Approval Amount (current) 79515
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-1228
Project Congressional District NY-02
Number of Employees 7
NAICS code 313110
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 Male Owned
Veteran Unanswered
Forgiveness Amount 80002.98
Forgiveness Paid Date 2021-09-22
7966377305 2020-04-30 0235 PPP 69 CLEVELAND AVE, BAY SHORE, NY, 11706-1228
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79517
Loan Approval Amount (current) 79517
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 Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-1228
Project Congressional District NY-02
Number of Employees 7
NAICS code 314999
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 Male Owned
Veteran Unanswered
Forgiveness Amount 80194.53
Forgiveness Paid Date 2021-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State