Search icon

PETROSSIAN INC.

Company Details

Name: PETROSSIAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1980 (45 years ago)
Entity Number: 638185
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 1139 47TH AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PETROSSIAN, INC 401(K) 2023 133034491 2024-07-02 PETROSSIAN, INC. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 424400
Sponsor’s telephone number 6465688008
Plan sponsor’s address 11-36 46TH ROAD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing DAVID CHRISTIAN BOUVIER
Role Employer/plan sponsor
Date 2024-07-02
Name of individual signing DAVID CHRISTIAN BOUVIER
PETROSSIAN, INC 401(K) 2022 133034491 2023-05-22 PETROSSIAN, INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 424400
Sponsor’s telephone number 6465688008
Plan sponsor’s address 11-36 46TH ROAD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing DAVID BOUVIER
Role Employer/plan sponsor
Date 2023-05-22
Name of individual signing DAVID BOUVIER
PETROSSIAN, INC 401(K) 2021 133034491 2022-10-28 PETROSSIAN, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 424400
Sponsor’s telephone number 6465688008
Plan sponsor’s address 11-36 46TH ROAD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2022-10-28
Name of individual signing DAVID BOUVIER
PETROSSIAN, INC 401(K) 2020 133034491 2021-08-05 PETROSSIAN, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 424400
Sponsor’s telephone number 6465688008
Plan sponsor’s address 11-36 46TH ROAD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2021-08-05
Name of individual signing DAVID BOUVIER
Role Employer/plan sponsor
Date 2021-08-05
Name of individual signing DAVID BOUVIER
PETROSSIAN, INC 401(K) 2019 133034491 2020-06-09 PETROSSIAN, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 424400
Sponsor’s telephone number 6465688008
Plan sponsor’s address 11-36 46TH ROAD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-06-09
Name of individual signing MATHIEU BETTENCOURT
PETROSSIAN, INC 401(K) 2018 133034491 2019-10-04 PETROSSIAN, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 424400
Sponsor’s telephone number 6465688012
Plan sponsor’s address 11-36 46TH ROAD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing KOFFI MARCEL KOMLANI
PETROSSIAN, INC 401(K) 2017 133034491 2018-07-24 PETROSSIAN, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 424400
Sponsor’s telephone number 6465688002
Plan sponsor’s address 11-36 46TH ROAD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing JENNIFER CASEY
Role Employer/plan sponsor
Date 2018-07-24
Name of individual signing JENNIFER CASEY
PETROSSIAN, INC 401(K) 2016 133034491 2017-08-07 PETROSSIAN, INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 424400
Sponsor’s telephone number 6465688002
Plan sponsor’s address 11-36 46TH ROAD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2017-08-07
Name of individual signing ARNAUD THIEFFRY
PETROSSIAN, INC 401(K) 2015 133034491 2016-08-01 PETROSSIAN, INC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 424400
Sponsor’s telephone number 6465688002
Plan sponsor’s address 11-36 46TH ROAD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing ARNAUD THIEFFRY
Role Employer/plan sponsor
Date 2016-08-01
Name of individual signing ARNAUD THIEFFRY
PETROSSIAN, INC 401(K) 2014 133034491 2015-07-01 PETROSSIAN, INC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 424400
Sponsor’s telephone number 6465688002
Plan sponsor’s address 11-36 46TH ROAD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing ARNAUD THIEFFRY

Chief Executive Officer

Name Role Address
ARMEN PETROSSIAN Chief Executive Officer 18 BLVD. DE LA TOUR-MAUBOURG, PARIS, France, 75007

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1139 47TH AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-10-18 2024-10-18 Address 18 BLVD. DE LA TOUR-MAUBOURG, PARIS, 75007, FRA (Type of address: Chief Executive Officer)
2024-10-18 2024-10-18 Address 18 BLVD. DE LA TOUR-MAUBOURG, PARIS, FRA (Type of address: Chief Executive Officer)
2012-08-02 2024-10-18 Address 1139 47TH AVE, LONG ISLAND CITY, NY, 11101, 5418, USA (Type of address: Service of Process)
1998-07-17 2012-08-02 Address 419 WEST 13TH ST, NEW YORK, NY, 10014, 1104, USA (Type of address: Service of Process)
1998-07-17 2012-08-02 Address 419 WEST 13TH ST, NEW YORK, NY, 10014, 1104, USA (Type of address: Principal Executive Office)
1995-04-10 1998-07-17 Address 182 WEST 58TH STREET, NEW YORK, NY, 10019, 2103, USA (Type of address: Principal Executive Office)
1995-04-10 1998-07-17 Address %BODINE & HERZOG, 1790 BROADWAY, NEW YORK, NY, 10019, 2103, USA (Type of address: Service of Process)
1995-04-10 2024-10-18 Address 18 BLVD. DE LA TOUR-MAUBOURG, PARIS, 75007, FRA (Type of address: Chief Executive Officer)
1983-05-31 2024-10-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1000
1983-05-31 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241018000610 2024-10-18 BIENNIAL STATEMENT 2024-10-18
120802002640 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100727002766 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080722002381 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060630002711 2006-06-30 BIENNIAL STATEMENT 2006-07-01
040806002592 2004-08-06 BIENNIAL STATEMENT 2004-07-01
020628002191 2002-06-28 BIENNIAL STATEMENT 2002-07-01
000919002623 2000-09-19 BIENNIAL STATEMENT 2000-07-01
980717002464 1998-07-17 BIENNIAL STATEMENT 1998-07-01
960722002563 1996-07-22 BIENNIAL STATEMENT 1996-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-02 PETROSSIAN 11-39 47TH AVE, LONG ISLAND CITY, Queens, NY, 11101 A Food Inspection Department of Agriculture and Markets No data
2022-09-28 PETROSSIAN 11-39 47TH AVE, LONG ISLAND CITY, Queens, NY, 11101 C Food Inspection Department of Agriculture and Markets 15E - Unused jar sealer has rust accumulation on non-contact food surfaces. - Unused plastic container sealer has excessive grease accumulation on non-contact food surfaces.

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PETROSSIAN 73487006 1984-06-25 1399209 1986-07-01
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 2020-03-20
Publication Date 1986-04-08
Date Cancelled 2020-03-20

Mark Information

Mark Literal Elements PETROSSIAN
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 TABLEWARE IN SILVER, GOLD, SILVER-GILT, ALLOYS AND/OR COATED, AND NAMELY PLATES, DISHES,[ SERVING PLATES, SAUCERS, TEA AND COFFEE SERVICES, CUPS OR GLASSES ]IN THESE MATERIALS, TABLE CENTER-PIECES MADE OF SILVER OR OTHER METAL,[ SHAKERS, ICE BUCKETS, ]CHAMPAGNE AND VODKA BUCKETS, [OIL AND VINEGAR CRUETS, SALT-SHAKERS, PEPPER POTS, NAPKIN RINGS, ]CAVIAR POTS,[ MENU HOLDERS, TOOTHPICK HOLDERS, CANDLESTICKS, CURIOS ]AND DECORATION ARTICLES FOR THE TABLE, NAMELY, FIGURINES,[ CLOCKS, JEWELRY, ASHTRAYS, CIGAR AND CIGARETTE BOXES ]ALL MADE WHOLLY OR IN PART OF PRECIOUS METALS
International Class(es) 014 - Primary Class
U.S Class(es) 028, 034
Class Status SECTION 8 - CANCELLED

Basis Information (Case Level)

Filed Use No
Currently Use No
Filed ITU No
Currently ITU No
Filed 44D Yes
Currently 44D No
Filed 44E No
Currently 44E Yes
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name PETROSSIAN, INC.
Owner Address 419 W. 13TH ST. NEW YORK, NEW YORK UNITED STATES 10014
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DAVID EHRLICH
Docket Number PTRO-0427432
Correspondent Name/Address DAVID EHRLICH, FROSS ZELNICK LEHRMAN ZISSU PC, 4 TIMES SQUARE, 17TH FLOOR, NEW YORK, NEW YORK UNITED STATES 10036
Domestic Representative Name DAVID EHRLICH

Prosecution History

Date Description
2020-03-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2017-04-05 REVIEW OF CORRESPONDENCE COMPLETE - ADDRESS UPDATED
2017-01-31 CORRESPONDENCE RECEIVED IN LAW OFFICE
2008-06-25 CASE FILE IN TICRS
2006-09-23 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2006-09-23 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-09-20 ASSIGNED TO PARALEGAL
2006-07-05 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-07-05 PAPER RECEIVED
1992-06-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-04-06 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-07-01 REGISTERED-PRINCIPAL REGISTER
1986-04-08 PUBLISHED FOR OPPOSITION
1986-03-11 NOTICE OF PUBLICATION
1986-02-14 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-02-07 EXAMINERS AMENDMENT MAILED
1986-01-08 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-07-17 NON-FINAL ACTION MAILED
1985-05-24 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-11-30 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-06-25
PETROSSIAN 73404105 1982-11-26 1337271 1985-05-21
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2015-05-21
Publication Date 1985-03-12

Mark Information

Mark Literal Elements PETROSSIAN
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 Store Services in the Field of Fancy Foods-Namely, Caviar, Smoked Salmon, Sea-Food, Liver Pate, Alcoholic Beverages, Wines, Spirits, Cheese, Gastronomical Specialties, Truffles, and Pre-Cooked Meals Made of Meat, Fish or Poultry; Restaurant Services
International Class(es) 042 - Primary Class
U.S Class(es) 100, 101
Class Status ACTIVE
First Use Nov. 17, 1980
Use in Commerce Nov. 17, 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 Yes
Currently 44E Yes
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name PETROSSIAN, INC.
Owner Address 1139 47th Avenue Long Island City, NEW YORK UNITED STATES 11101
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Timothy H. Hiebert
Attorney Email Authorized Yes
Attorney Primary Email Address timothy.hiebert@wbd-us.com
Phone 857-287-3180
Correspondent e-mail timothy.hiebert@wbd-us.com
Correspondent Name/Address Timothy H. Hiebert, Womble Bond Dickinson (US) LLP, 470 Atlantic Ave., Boston, MASSACHUSETTS UNITED STATES 02210-2228
Correspondent e-mail Authorized Yes
Domestic Representative Name WEISS DAWID FROSS ZELNICK & LEHRMAN, PC

Prosecution History

Date Description
2024-05-21 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2022-03-16 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2022-03-16 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2022-03-16 TEAS WITHDRAWAL OF ATTORNEY RECEIVED-FIRM RETAINS
2022-03-16 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2022-03-16 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2022-03-16 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2017-04-05 REVIEW OF CORRESPONDENCE COMPLETE - ADDRESS UPDATED
2017-01-31 CORRESPONDENCE RECEIVED IN LAW OFFICE
2015-05-21 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - MAILED
2015-05-21 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2015-05-21 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2015-05-21 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-05-05 TEAS SECTION 8 & 9 RECEIVED
2008-06-02 CASE FILE IN TICRS
2005-07-28 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-07-28 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-07-28 ASSIGNED TO PARALEGAL
2005-05-20 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-05-20 PAPER RECEIVED
1991-09-30 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-05-21 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-05-21 REGISTERED-PRINCIPAL REGISTER
1985-03-12 PUBLISHED FOR OPPOSITION
1985-03-01 NOTICE OF PUBLICATION
1985-02-28 NOTICE OF PUBLICATION
1985-01-31 NOTICE OF PUBLICATION
1985-01-08 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-10-15 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-04-26 NON-FINAL ACTION MAILED
1984-04-19 ASSIGNED TO EXAMINER
1984-03-05 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-09-06 NON-FINAL ACTION MAILED
1983-08-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2015-05-21
No data 73111750 1977-01-07 1108805 1978-12-12
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2018-04-24

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 06.03.03 - Ocean; Ripples (multiple waves); Waves, open sea (multiple waves), 18.07.04 - Brigs (boats); Clippers (boats); Schooners (boats); Ships with two and three masts, including brigs, clippers and schooners, 26.01.17 - Circles, two concentric; Concentric circles, two; Two concentric circles, 26.01.21 - Circles that are totally or partially shaded., 26.09.21 - Squares that are completely or partially shaded

Goods and Services

For MEAT, FISH, ((POULTRY AND GAME,[ MEAT EXTRACTS, ] PRESERVED DRIED AND )) COOKED (( FRUITS AND )) VEGETABLES, [ JELLIES, JAMS, EGGS, MILK AND OTHER DAIRY PRODUCTS EXCLUDING ICE CREAM, EDIBLE OILS AND FATS, ] PRE-SERVES [, AND PICKLES ]
International Class(es) 029 - Primary Class
U.S Class(es) 046
Class Status ACTIVE
Basis 44(e)

Basis Information (Case Level)

Filed Use No
Currently Use No
Filed ITU No
Currently ITU No
Filed 44D Yes
Currently 44D No
Filed 44E No
Currently 44E Yes
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name PETROSSIAN, INC.
Owner Address 11-36 46th Road Long Island City, NEW YORK UNITED STATES 11101
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DAVID EHRLICH
Docket Number PTRO 9808927
Attorney Email Authorized Yes
Attorney Primary Email Address ehrlich-docket@fzlz.com
Phone 212-813-5900
Correspondent e-mail ehrlich-docket@fzlz.com
Correspondent Name/Address DAVID EHRLICH, FROSS ZELNICK LEHRMAN & ZISSU, P.C., 4 TIMES SQUARE, 17TH FLOOR, NEW YORK, NEW YORK UNITED STATES 10036
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2018-04-24 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2018-04-24 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2018-04-24 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2018-04-24 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2018-04-13 TEAS SECTION 8 & 9 RECEIVED
2017-04-05 REVIEW OF CORRESPONDENCE COMPLETE - ADDRESS UPDATED
2017-01-31 CORRESPONDENCE RECEIVED IN LAW OFFICE
2008-11-18 NOTICE OF DESIGN SEARCH CODE MAILED
2008-03-31 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2008-03-31 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2008-03-03 ASSIGNED TO PARALEGAL
2008-02-28 TEAS SECTION 8 & 9 RECEIVED
2008-01-15 CASE FILE IN TICRS
2001-04-25 REGISTERED - SEC. 15 ACKNOWLEDGED
1999-07-08 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1999-05-28 POST REGISTRATION ACTION MAILED - SEC. 15
1998-12-07 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1998-12-07 REGISTERED - SEC. 15 AFFIDAVIT FILED
1985-03-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1984-12-04 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2018-04-24
PETROSSIAN 73110573 1976-12-23 1191779 1982-03-09
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2022-08-24
Publication Date 1981-12-15

Mark Information

Mark Literal Elements PETROSSIAN
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 Fish, and, More Particularly, Smoked and Marinated Fish; Preserved Tinned Fish; Fish Roe and, More Particularly, Salmon Roe, Lump-Fish Roe, Codfish Roe, Mulet Roe, Caviar; Goose and Duck Foie Gras, and Pastes [ and Creams ] Made from Foie Gras; Truffles
International Class(es) 029 - Primary Class
U.S Class(es) 046
Class Status ACTIVE
Basis 44(e)

Basis Information (Case Level)

Filed Use No
Currently Use No
Filed ITU No
Currently ITU No
Filed 44D Yes
Currently 44D No
Filed 44E Yes
Currently 44E Yes
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name PETROSSIAN, INC.
Owner Address 1139 47th Avenue Long Island City, NEW YORK UNITED STATES 11101
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Timothy H. Hiebert
Docket Number 110267.025.4
Attorney Email Authorized Yes
Attorney Primary Email Address timothy.hiebert@wbd-us.com
Phone 857-287-3180
Correspondent e-mail timothy.hiebert@wbd-us.com, tmdocketing@wbd-us.com, elizabeth.sousa@wbd-us.com
Correspondent Name/Address Timothy H. Hiebert, Womble Bond Dickinson (US) LLP, 470 Atlantic Ave., Boston, MASSACHUSETTS UNITED STATES 02210-2228
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2022-08-24 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2022-08-24 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2022-08-24 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2022-08-23 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2022-03-05 TEAS SECTION 8 & 9 RECEIVED
2017-04-05 REVIEW OF CORRESPONDENCE COMPLETE - ADDRESS UPDATED
2017-01-31 CORRESPONDENCE RECEIVED IN LAW OFFICE
2011-05-19 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2011-05-19 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2011-05-18 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2011-04-29 TEAS SECTION 8 & 9 RECEIVED
2008-03-20 CASE FILE IN TICRS
2002-02-05 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2002-02-05 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-11-29 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1987-12-08 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-05-11 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-03-09 REGISTERED-PRINCIPAL REGISTER
1981-12-15 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2022-08-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344129739 0215600 2019-07-03 11-36 46TH RD, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-07-03
Emphasis L: FORKLIFT, P: FORKLIFT
Case Closed 2019-10-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2019-08-08
Current Penalty 4500.0
Initial Penalty 6630.0
Final Order 2019-08-20
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading "Exit": (a) In the processing room - Both doors, each leading to an emergency exit was not marked as exit; on or about 7/3/19. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2019-08-08
Abatement Due Date 2019-10-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-08-20
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (a) In the canning room - The employer did not maintain a written Hazard Communication Program for chemical such as but not limited to bleach, Simple Green and OASIS floor cleaner; on or about 07/03/19. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2019-08-08
Abatement Due Date 2019-10-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-08-20
Nr Instances 3
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h): Employees were not provided effective information and training as specified in 29 CFR 1910.1200(h)(1) and -2 on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard was introduced a) The canning room - Employee who used hazardous chemicals such, as but not limited to, Simple Green and OASIS floor cleaner were not provided training in the hazard communication standard; on or about 07/03/19. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9460867105 2020-04-15 0202 PPP 11-36 46TH ROAD, Long Island City, NY, 11101-5322
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143102.5
Loan Approval Amount (current) 143102.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47612
Servicing Lender Name Interaudi Bank
Servicing Lender Address 19 E 54th St, NEW YORK CITY, NY, 10022-3106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5322
Project Congressional District NY-07
Number of Employees 9
NAICS code 445220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47612
Originating Lender Name Interaudi Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Veteran
Forgiveness Amount 144933.43
Forgiveness Paid Date 2021-08-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1707278 Americans with Disabilities Act - Other 2017-12-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-13
Termination Date 2018-03-06
Date Issue Joined 2018-01-16
Section 1201
Status Terminated

Parties

Name REED
Role Plaintiff
Name PETROSSIAN INC.
Role Defendant
8409247 Other Contract Actions 1987-10-15 lack of jurisdiction
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-10-15
Termination Date 1988-01-19
Section 1332

Parties

Name KLEIN
Role Plaintiff
Name PETROSSIAN INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State