Search icon

ANNA SUI CORP.

Company Details

Name: ANNA SUI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1981 (44 years ago)
Entity Number: 689544
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 230 W 38TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT SUI DOS Process Agent 230 W 38TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ANNA SUI Chief Executive Officer 31 WEST 12 STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2019-04-11 2021-04-01 Address 230 W 38TH STREET, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-04-19 2019-04-11 Address 250 W 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2005-04-19 2019-04-11 Address 250 W 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1992-12-07 2005-04-19 Address 275 W 39 ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1992-12-07 2017-01-03 Address 160 W 16 ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1992-12-07 2005-04-19 Address 275 W 39 STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1981-04-01 1992-12-07 Address 160 WEST 16TH ST., APT. 5J, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060637 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411061246 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170411006123 2017-04-11 BIENNIAL STATEMENT 2017-04-01
170103008255 2017-01-03 BIENNIAL STATEMENT 2015-04-01
130417002255 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110429002709 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090414003554 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070417002591 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050419002783 2005-04-19 BIENNIAL STATEMENT 2005-04-01
030415002832 2003-04-15 BIENNIAL STATEMENT 2003-04-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ANNA SUI 73451529 1983-11-04 1303898 1984-11-06
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2014-05-10
Publication Date 1984-08-28

Mark Information

Mark Literal Elements ANNA SUI
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 Ladies' Clothing-Namely, Jackets, Dresses, Blouses, Pants, Skirts, Tee Shirts, Hats, Gloves and Belts
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status ACTIVE
First Use Apr. 01, 1981
Use in Commerce Apr. 01, 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 Anna Sui Corp.
Owner Address 250 WEST 39TH STREET New York, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Marc S. Reiner
Attorney Email Authorized Yes
Attorney Primary Email Address mreiner@hballp.com
Phone 212-2952719
Correspondent e-mail trademarks@hballp.com, mreiner@hballp.com
Correspondent Name/Address Marc S. Reiner, HAND BALDACHIN & ASSOCIATES LLP, 1740 Broadway, 15th Floor, NEW YORK, NEW YORK UNITED STATES 10019
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-11-06 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2020-09-02 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2020-09-02 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2020-09-02 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2014-11-24 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2014-11-24 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2014-05-10 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2014-05-10 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2014-05-10 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-05-07 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2014-05-07 TEAS SECTION 8 & 9 RECEIVED
2009-06-10 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2009-06-10 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2008-05-21 CASE FILE IN TICRS
2006-03-01 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2005-01-07 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-01-07 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-11-08 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-11-08 TEAS SECTION 8 & 9 RECEIVED
1990-10-19 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1990-10-09 RESPONSE RECEIVED TO POST REG. ACTION
1990-07-25 REGISTERED - SEC. 8 (6-YR) FILED
1990-07-02 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1990-03-22 POST REGISTRATION ACTION CORRECTION
1984-11-06 REGISTERED-PRINCIPAL REGISTER
1984-08-28 PUBLISHED FOR OPPOSITION
1984-06-26 NOTICE OF PUBLICATION
1984-04-17 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2014-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2407577906 2020-06-11 0202 PPP 230 West 38TH ST 11th floor, NEW YORK, NY, 10018-5803
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 327110
Loan Approval Amount (current) 327110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
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, 10018-5803
Project Congressional District NY-12
Number of Employees 26
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 329190.78
Forgiveness Paid Date 2021-02-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809081 Americans with Disabilities Act - Other 2019-01-15 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
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 2019-01-15
Termination Date 2019-10-28
Date Issue Joined 2019-03-04
Pretrial Conference Date 2019-06-27
Section 1331
Status Terminated

Parties

Name BURBON
Role Plaintiff
Name ANNA SUI CORP.
Role Defendant
2304830 Americans with Disabilities Act - Other 2023-06-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-08
Termination Date 2023-07-28
Section 1210
Sub Section 1
Status Terminated

Parties

Name LAWAL
Role Plaintiff
Name ANNA SUI CORP.
Role Defendant
1903948 Americans with Disabilities Act - Other 2019-05-02 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 2019-05-02
Termination Date 2019-10-22
Date Issue Joined 2019-06-24
Pretrial Conference Date 2019-06-18
Section 1218
Sub Section 8
Status Terminated

Parties

Name DELGADILLO
Role Plaintiff
Name ANNA SUI CORP.
Role Defendant
1809081 Americans with Disabilities Act - Other 2018-10-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-03
Termination Date 2019-01-15
Section 1331
Status Terminated

Parties

Name BURBON
Role Plaintiff
Name ANNA SUI CORP.
Role Defendant
0703235 Copyright 2007-04-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-04-23
Termination Date 2009-04-17
Date Issue Joined 2007-07-30
Section 0101
Status Terminated

Parties

Name ANNA SUI CORP.
Role Plaintiff
Name FOREVER 21, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State