Search icon

BLACKSTONE STATIONERS INC.

Company Details

Name: BLACKSTONE STATIONERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1946 (79 years ago)
Entity Number: 58740
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 4 Brayton Ct, Commack, NY, United States, 11725
Principal Address: 4 BRAYTON COURT, COMMACK, NY, United States, 11725

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 Brayton Ct, Commack, NY, United States, 11725

Chief Executive Officer

Name Role Address
GLENN SCHUSTER Chief Executive Officer 4 BRAYTON COURT, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 4 BRAYTON COURT, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 45 POST DRIVE, ROSLYN HARBOR, NY, 11576, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2021-02-05 2024-05-01 Address 4 BRAYTON COURT, COMMACK, NY, 11724, USA (Type of address: Service of Process)
2018-05-01 2021-02-05 Address 45 POST DRIVE, ROSLYN HARBOR, NY, 11576, USA (Type of address: Service of Process)
2017-10-30 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2016-11-28 2024-05-01 Address 45 POST DRIVE, ROSLYN HARBOR, NY, 11576, USA (Type of address: Chief Executive Officer)
2016-11-28 2018-05-01 Address 45 POST DRIVE, ROSLYN HARBOR, NY, 11576, USA (Type of address: Service of Process)
2015-02-23 2016-11-28 Address 79 EMJAY BLVD., BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
2010-06-03 2016-11-28 Address 555 GREENWICH ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501036808 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230131002153 2023-01-31 BIENNIAL STATEMENT 2022-05-01
210205000124 2021-02-05 CERTIFICATE OF CHANGE 2021-02-05
200504061768 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501007127 2018-05-01 BIENNIAL STATEMENT 2018-05-01
171229000559 2017-12-29 CERTIFICATE OF MERGER 2017-12-29
171030000492 2017-10-30 CERTIFICATE OF AMENDMENT 2017-10-30
161128006247 2016-11-28 BIENNIAL STATEMENT 2016-05-01
150223000178 2015-02-23 CERTIFICATE OF CHANGE 2015-02-23
140519006480 2014-05-19 BIENNIAL STATEMENT 2014-05-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
BS BLACKSTONE STATIONERS INC. 73341328 1981-12-14 1265298 1984-01-24
Trademark image
Register Principal
Mark Type Service Mark
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 1990-05-22
Publication Date 1983-11-01
Date Cancelled 1990-05-22

Mark Information

Mark Literal Elements BS BLACKSTONE STATIONERS INC.
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 20.01.01 - Chalk; Crayons; Fountain pens; Markers (writing instruments); Pencils; Pens, ink (excluding quill pens in 20.01.09), 20.05.01 - Bibles (closed); Books that are closed; Cook books (closed); Encyclopedias (closed), 24.05.01 - Circular or elliptical seals; Seals, circular or elliptical, 26.17.12 - Angles (geometric); Chevrons

Goods and Services

For Retail Office Supply Store Services and Offset Printing Services
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use 1960
Use in Commerce 1960

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 Blackstone Stationers, Inc.
Owner Address 585 Merrick Rd. Lynbrook, NEW YORK UNITED STATES 11663
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Charles E. Baxley
Correspondent Name/Address CHARLES E BAXLEY, 84 WILLIAM ST, NEW YORK, NEW YORK UNITED STATES 10038

Prosecution History

Date Description
1990-05-22 CANCELLED SEC. 8 (6-YR)
1983-11-01 PUBLISHED FOR OPPOSITION
1984-01-24 REGISTERED-PRINCIPAL REGISTER
1983-11-01 PUBLISHED FOR OPPOSITION
1983-11-01 PUBLISHED FOR OPPOSITION
1983-09-20 NOTICE OF PUBLICATION
1983-09-19 NOTICE OF PUBLICATION
1983-09-16 NOTICE OF PUBLICATION
1983-09-15 NOTICE OF PUBLICATION
1983-08-06 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-06-16 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-02-07 ASSIGNED TO EXAMINER
1982-06-07 NON-FINAL ACTION MAILED
1982-04-16 ASSIGNED TO EXAMINER
1983-02-07 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9609908404 2021-02-17 0235 PPS 4 Brayton Ct, Commack, NY, 11725-3104
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 316489
Loan Approval Amount (current) 316489
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-3104
Project Congressional District NY-01
Number of Employees 21
NAICS code 532310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 318783.55
Forgiveness Paid Date 2021-11-10
4714017106 2020-04-13 0235 PPP 4 BRAYTON CT, COMMACK, NY, 11725-3104
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 337054.56
Loan Approval Amount (current) 337054.56
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-3104
Project Congressional District NY-01
Number of Employees 28
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 341220.93
Forgiveness Paid Date 2021-07-12

Date of last update: 02 Mar 2025

Sources: New York Secretary of State