Search icon

MAKLIHON MFG. CORP.

Company Details

Name: MAKLIHON MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1979 (45 years ago)
Entity Number: 598640
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 545 EIGHTH AVENUE, SUITE 350, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAULINE MAK Chief Executive Officer 545 EIGHTH AVENUE, SUITE 350, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 545 EIGHTH AVENUE, SUITE 350, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2008-03-03 2017-05-04 Address 245 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-12-10 2017-05-04 Address 230 WEST 38TH ST., NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2001-12-10 2017-05-04 Address 230 WEST 38TH ST., NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-02-01 2001-12-10 Address 230 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2000-02-01 2001-12-10 Address 230 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-02-17 2000-02-01 Address 241 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-02-17 2000-02-01 Address 241 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1979-12-28 2008-03-03 Address 33-19 CRESCENT ST, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170504002016 2017-05-04 BIENNIAL STATEMENT 2015-12-01
170207000118 2017-02-07 ANNULMENT OF DISSOLUTION 2017-02-07
DP-2107822 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080303003200 2008-03-03 BIENNIAL STATEMENT 2007-12-01
011210002660 2001-12-10 BIENNIAL STATEMENT 2001-12-01
000201002560 2000-02-01 BIENNIAL STATEMENT 1999-12-01
971203002290 1997-12-03 BIENNIAL STATEMENT 1997-12-01
940111002120 1994-01-11 BIENNIAL STATEMENT 1993-12-01
930217002420 1993-02-17 BIENNIAL STATEMENT 1992-12-01
A631741-5 1979-12-28 CERTIFICATE OF INCORPORATION 1979-12-28

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CASSANT 73415976 1983-03-07 1279048 1984-05-22
Trademark image
Register Principal
Mark Type Trademark
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 2005-02-26
Publication Date 1984-02-28
Date Cancelled 2005-02-26

Mark Information

Mark Literal Elements CASSANT
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.23.01 - Butterflies; Moths, 03.23.24 - Stylized insects, spiders, and micro-organisms, 27.03.03 - Animals forming letters or numerals

Goods and Services

For Dresses, Pants, Blouses, Skirts and Sweaters for Ladies
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Jul. 15, 1981
Use in Commerce Jul. 15, 1981

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 Maklihon Mfg. Corp.
Owner Address 64 W. 36th St. New York, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Myron Amer
Correspondent Name/Address MYRON AMER, MYRON AMER PC, LEVER BLDG STE 310, 114 OLD COUNTRY RD, MINEOLA, NEW YORK UNITED STATES 11501

Prosecution History

Date Description
2005-02-26 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-03-21 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-01-12 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-05-22 REGISTERED-PRINCIPAL REGISTER
1984-02-28 PUBLISHED FOR OPPOSITION
1984-01-18 NOTICE OF PUBLICATION
1983-11-09 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-11-08 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9939488706 2021-04-09 0202 PPS 545 8th Ave Rm 840, New York, NY, 10018-2400
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51697
Loan Approval Amount (current) 51697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-2400
Project Congressional District NY-12
Number of Employees 4
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52095.27
Forgiveness Paid Date 2022-01-21
9433727310 2020-05-02 0202 PPP 545 8TH AVE STE 840, NEW YORK, NY, 10018
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89608
Loan Approval Amount (current) 89608
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90703.26
Forgiveness Paid Date 2021-07-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0109715 Other Contract Actions 2001-11-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1378
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-11-05
Termination Date 2002-08-16
Date Issue Joined 2002-06-21
Section 1332
Status Terminated

Parties

Name INDOVER ASIA LIMITED
Role Plaintiff
Name MAKLIHON MFG. CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State