Search icon

TO BOOT NEW YORK, INC.

Company Details

Name: TO BOOT NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1980 (45 years ago)
Entity Number: 625625
ZIP code: 11104
County: New York
Place of Formation: New York
Address: 39-34 43RD STREET, LONG ISLAND CITY, NY, United States, 11104

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
C.R. STEAKLEY Chief Executive Officer 39-34 43RD STREET, LONG ISLAND CITY, NY, United States, 11104

DOS Process Agent

Name Role Address
TO BOOT NEW YORK, INC. DOS Process Agent 39-34 43RD STREET, LONG ISLAND CITY, NY, United States, 11104

History

Start date End date Type Value
2010-06-01 2018-05-21 Address 43-30 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2010-06-01 2018-05-21 Address 43-30 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2010-06-01 2018-05-21 Address 43-30 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2008-05-23 2010-06-01 Address 43-30 24TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2008-05-23 2010-06-01 Address 43-30 24TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2002-10-02 2008-05-23 Address 43-30 24TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2002-10-02 2008-05-23 Address 43-30 24TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2002-10-02 2010-06-01 Address 43-30 24TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1995-04-14 2002-10-02 Address 603 WASHINGTON ST, NEW YORK, NY, 10014, 3324, USA (Type of address: Principal Executive Office)
1995-04-14 2002-10-02 Address 603 WASHINGTON ST, NEW YORK, NY, 10014, 3324, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180521006130 2018-05-21 BIENNIAL STATEMENT 2018-05-01
140528006232 2014-05-28 BIENNIAL STATEMENT 2014-05-01
120625002387 2012-06-25 BIENNIAL STATEMENT 2012-05-01
100601002565 2010-06-01 BIENNIAL STATEMENT 2010-05-01
080523002946 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060601002752 2006-06-01 BIENNIAL STATEMENT 2006-05-01
040507002058 2004-05-07 BIENNIAL STATEMENT 2004-05-01
021002002880 2002-10-02 BIENNIAL STATEMENT 2002-05-01
000511002276 2000-05-11 BIENNIAL STATEMENT 2000-05-01
960510002614 1996-05-10 BIENNIAL STATEMENT 1996-05-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TO BOOT 73267836 1980-06-25 1165653 1981-08-18
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 2002-07-20
Publication Date 1981-05-26
Date Cancelled 2002-07-20

Mark Information

Mark Literal Elements TO BOOT
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 Men's and Ladies' Boots
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Mar. 1980
Use in Commerce Mar. 1980

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 TO BOOT NEW YORK, INC.
Owner Address 603 WASHINGTON ST. NEW YORK, NEW YORK UNITED STATES 10014
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ROBERT W. FIDDLER
Correspondent Name/Address ROBERT W FIDDLER, FIDDLER & LEVINE, 7814 EMPIRE STATE BLDG, NEW YORK, NEW YORK UNITED STATES 10118

Prosecution History

Date Description
2002-07-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-03-29 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-03-10 RESPONSE RECEIVED TO POST REG. ACTION
1988-02-23 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1987-06-22 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-08-18 REGISTERED-PRINCIPAL REGISTER
1981-05-26 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-09-05
TO BOOT 73247003 1980-01-21 1167861 1981-09-01
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 2002-07-20
Publication Date 1981-06-09
Date Cancelled 2002-07-20

Mark Information

Mark Literal Elements TO BOOT
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 Retail Shoe Store Services
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use May 05, 1979
Use in Commerce May 05, 1979

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 TO BOOT NEW YORK, INC.
Owner Address 603 WASHINGTON ST. NEW YORK, NEW YORK UNITED STATES 10014
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ROBERT W. FIDDLER
Correspondent Name/Address ROBERT W FIDDLER, C/O FIDDLER & LEVINE, 7814 EMPIRE STATE BLDG, NEW YORK, NEW YORK UNITED STATES 10118

Prosecution History

Date Description
2002-07-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-04-21 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-03-01 RESPONSE RECEIVED TO POST REG. ACTION
1988-02-22 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1987-06-22 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-09-01 REGISTERED-PRINCIPAL REGISTER
1981-06-09 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2790788407 2021-02-04 0202 PPS 3934 43rd St, Long Island City, NY, 11104-2102
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 351532
Loan Approval Amount (current) 351532
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11104-2102
Project Congressional District NY-07
Number of Employees 15
NAICS code 424340
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 Unanswered
Veteran Unanswered
Forgiveness Amount 354064.96
Forgiveness Paid Date 2021-10-27
6131557700 2020-05-01 0202 PPP 3934 43rd st, Long Island City, NY, 11104
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 466512
Loan Approval Amount (current) 466512
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 N
Business Age Description New Business or 2 years or less
Project Address Long Island City, QUEENS, NY, 11104-0001
Project Congressional District NY-07
Number of Employees 18
NAICS code 448210
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 Unanswered
Veteran Unanswered
Forgiveness Amount 471407.18
Forgiveness Paid Date 2021-05-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306703 Americans with Disabilities Act - Other 2023-08-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-01
Termination Date 2024-01-10
Date Issue Joined 2023-09-07
Pretrial Conference Date 2023-10-13
Section 1210
Sub Section 1
Status Terminated

Parties

Name MERCEDES
Role Plaintiff
Name TO BOOT NEW YORK, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State