Search icon

MICHAEL FEINBERG INC.

Company Details

Name: MICHAEL FEINBERG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1949 (75 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 64070
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 512-5TH AVE., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% EDWARD A. LIPTON ESQ. DOS Process Agent 512-5TH AVE., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-2104638 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
Z022823-2 1980-08-13 ASSUMED NAME CORP INITIAL FILING 1980-08-13
7619-89 1949-11-03 CERTIFICATE OF INCORPORATION 1949-11-03

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
F 73170867 1978-05-18 1139216 1980-09-02
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 1987-01-29
Date Cancelled 1987-01-29

Mark Information

Mark Literal Elements F
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.11.02 - Crowns open at the top

Goods and Services

For TRAYS, CANDELABRA AND PLATTERS MADE OF PRECIOUS AND PLATED WITH SEMI PRECIOUS METALS
International Class(es) 014 - Primary Class
U.S Class(es) 002, 028, 034
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Apr. 02, 1978
Use in Commerce Apr. 02, 1978

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 MICHAEL FEINBERG, INC.
Owner Address 225 5TH AVE. NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address ARNOLD FEINBERG, C/O MICHAEL FEINBERG INC, 225 5TH AVE, NEW YORK, NEW YORK UNITED STATES 10010

Prosecution History

Date Description
1987-01-29 CANCELLED SEC. 8 (6-YR)
1986-08-08 POST REGISTRATION ACTION CORRECTION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2010958704 2021-03-27 0202 PPP 1718 E 17th St, Brooklyn, NY, 11229-2129
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-2129
Project Congressional District NY-09
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30262.97
Forgiveness Paid Date 2022-02-16

Date of last update: 19 Mar 2025

Sources: New York Secretary of State