Search icon

ARTISTIC DESK PAD & NOVELTY CO. INC.

Company Details

Name: ARTISTIC DESK PAD & NOVELTY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1946 (79 years ago)
Entity Number: 58629
ZIP code: 10019
County: New York
Place of Formation: New York
Address: MR HOWARD L SIMON, 156 WEST 56TH ST, NEW YORK, NY, United States, 10019
Principal Address: 721 EAST 133 STREET, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WINDELS MARX LANE & MITTENDORF LLP DOS Process Agent MR HOWARD L SIMON, 156 WEST 56TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
STEPHEN I MAYO Chief Executive Officer 237 WINDING BROOK ROAD, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2006-05-04 2008-07-03 Address 500 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2000-05-26 2012-06-15 Address 721 EAST 133RD STREET, BRONX, NY, 10454, 3405, USA (Type of address: Chief Executive Officer)
2000-05-26 2006-05-04 Address 350 FIFTH AVE., SUITE 4400, NEW YORK, NY, 10118, 0110, USA (Type of address: Service of Process)
1998-05-08 2000-05-26 Address KURZMAN & EISENBERG LLP, ONE NORTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1998-05-08 2000-05-26 Address 721 EAST 133 STREET, BRONX, NY, 10454, 3405, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140715002013 2014-07-15 BIENNIAL STATEMENT 2014-04-01
120615002257 2012-06-15 BIENNIAL STATEMENT 2012-04-01
100429002506 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080703002659 2008-07-03 BIENNIAL STATEMENT 2008-04-01
060504003029 2006-05-04 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2020-08-05
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:
11000.00
Total Face Value Of Loan:
11000.00

Trademarks Section

Serial Number:
75690627
Mark:
THE WORLD SERIES OF MAPS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1999-04-26
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
THE WORLD SERIES OF MAPS

Goods And Services

For:
DESK PADS, MATS, AND OTHER WORK AND WRITING SURFACES
International Classes:
016 - Primary Class
Class Status:
Active
Serial Number:
75378958
Mark:
STORE'N SORT
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1997-10-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
STORE'N SORT

Goods And Services

For:
DESK TOP ORGANIZERS
First Use:
1997-09-11
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75378957
Mark:
STORE'N COMPUTE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1997-10-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
STORE'N COMPUTE

Goods And Services

For:
DESK TOP ORGANIZERS
First Use:
1997-08-21
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75218468
Mark:
ZEN PAD
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1996-12-26
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ZEN PAD

Goods And Services

For:
surface work pads for writing and other related tasks
First Use:
1997-09-09
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73832161
Mark:
HOT POCKETS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1989-10-18
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
HOT POCKETS

Goods And Services

For:
A VERTICAL FILE
International Classes:
016 - Primary Class
Class Status:
Abandoned

OSHA's Inspections within Industry

Inspection Summary

Date:
1973-04-19
Type:
Planned
Address:
721 EAST 133 STREET, New York -Richmond, NY, 10454
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11000
Current Approval Amount:
11000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11182.03

Date of last update: 19 Mar 2025

Sources: New York Secretary of State