Search icon

DESIGNS BY JOI FRANKEL, INC.

Company Details

Name: DESIGNS BY JOI FRANKEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1981 (44 years ago)
Entity Number: 720068
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 15 W 47TH ST, STE 1406, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOE FRANKEL Chief Executive Officer 15 W 47TH ST, STE 1406, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 W 47TH ST, STE 1406, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2001-09-13 2005-12-20 Address 15 W 47TH ST, PENTHOUSE 6 18TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2001-09-13 2005-12-20 Address 15 W 47TH ST, PENTHOUSE 6 18TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1999-10-08 2001-09-13 Address 7 PARK AVE., SUITE 6A, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1999-10-08 2001-09-13 Address 7 PARK AVE, SUITE 6A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-10-08 2005-12-20 Address 21 W. 47TH STREET, #603, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-10-08 1999-10-08 Address 7 PARK AVE., SUITE 6A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-10-08 1999-10-08 Address 7 PARK AVE., SUITE 6A, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-10-08 1999-10-08 Address 7 PARK AVE., SUITE 6A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-05-24 1997-10-08 Address 50 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-05-24 1997-10-08 Address 104 E 35TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070926002296 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051220002525 2005-12-20 BIENNIAL STATEMENT 2005-09-01
031008002586 2003-10-08 BIENNIAL STATEMENT 2003-09-01
010913002543 2001-09-13 BIENNIAL STATEMENT 2001-09-01
991008002069 1999-10-08 BIENNIAL STATEMENT 1999-09-01
971008002594 1997-10-08 BIENNIAL STATEMENT 1997-09-01
950524002356 1995-05-24 BIENNIAL STATEMENT 1993-09-01
A794425-4 1981-09-01 CERTIFICATE OF INCORPORATION 1981-09-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DB JOI 73421836 1983-04-15 1284229 1984-07-03
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 1990-11-30
Publication Date 1984-04-10
Date Cancelled 1990-11-30

Mark Information

Mark Literal Elements DB JOI
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 Jewelry
International Class(es) 014 - Primary Class
U.S Class(es) 028
Class Status SECTION 8 - CANCELLED
First Use Oct. 01, 1982
Use in Commerce Oct. 01, 1982

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 Designs By Joi Frankel, Inc.
Owner Address 50 W. 47th St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Sheldon Palmer
Correspondent Name/Address SHELDON PALMER, 345 MADISON AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1990-11-30 CANCELLED SEC. 8 (6-YR)
1984-07-03 REGISTERED-PRINCIPAL REGISTER
1984-04-10 PUBLISHED FOR OPPOSITION
1984-02-22 NOTICE OF PUBLICATION
1983-12-07 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-12-05 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9172958600 2021-03-25 0202 PPS 2 W 46th St Ste 805, New York, NY, 10036-4542
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9637
Loan Approval Amount (current) 9637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10036-4542
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9674.23
Forgiveness Paid Date 2021-08-18
6884527402 2020-05-15 0202 PPP 2 West 46th Street 805, New York, NY, 10036
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12316
Loan Approval Amount (current) 12316
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12500.57
Forgiveness Paid Date 2021-11-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State