Search icon

CAMPUS CONSULTANTS INC.

Company Details

Name: CAMPUS CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1981 (44 years ago)
Entity Number: 728570
ZIP code: 10028
County: New York
Place of Formation: New York
Address: PO BOX 1046, GRACIE STATION, NEW YORK, NY, United States, 10028
Principal Address: 1202 LEXINGTON AVE. #327, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1046, GRACIE STATION, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
KALMAN A CHANY Chief Executive Officer 1202 LEXINGTON AVE. #327, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 1202 LEXINGTON AVE. #327, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2015-10-02 2025-03-19 Address 1202 LEXINGTON AVE. #327, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2001-10-05 2015-10-02 Address PMB 327, 1202 LEXINGTON AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2001-10-05 2015-10-02 Address PMB 327, 1202 LEXINGTON AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1997-10-28 2001-10-05 Address 1202 LEXINGTON AVENUE, SUITE 327, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1997-10-28 2001-10-05 Address 1202 LEXINGTON AVENUE, SUITE 327, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1993-10-20 1997-10-28 Address 968 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1992-11-18 2025-03-19 Address PO BOX 1046, GRACIE STATION, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1992-11-18 1993-10-20 Address 338 E 67 ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250319002367 2025-03-19 BIENNIAL STATEMENT 2025-03-19
151002006768 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131021006178 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111017002682 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091013002068 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071015002524 2007-10-15 BIENNIAL STATEMENT 2007-10-01
051202002621 2005-12-02 BIENNIAL STATEMENT 2005-10-01
030925002453 2003-09-25 BIENNIAL STATEMENT 2003-10-01
011005002786 2001-10-05 BIENNIAL STATEMENT 2001-10-01
991102002323 1999-11-02 BIENNIAL STATEMENT 1999-10-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CAMPUS CONSULTANTS INC. 73636725 1986-12-22 1454630 1987-08-25
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 2008-05-30
Publication Date 1987-06-02
Date Cancelled 2008-05-30

Mark Information

Mark Literal Elements CAMPUS CONSULTANTS INC.
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 FINANCIAL ADVISORY AND CONSULTING SERVICES FOR STUDENTS IN THE FIELD OF OBTAINING FINANCIAL AID IN ATTENDING COLLEGES AND UNIVERSITIES
International Class(es) 036 - Primary Class
U.S Class(es) 102
Class Status SECTION 8 - CANCELLED
First Use Aug. 13, 1984
Use in Commerce Sep. 03, 1984

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 CAMPUS CONSULTANTS, INC.
Owner Address 338 EAST 67TH STREET NEW YORK, NEW YORK UNITED STATES 10021
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name CHRISTOPHER J. SCHULZE
Correspondent Name/Address CHRISTOPHER J SCHULZE, 10 E 40TH ST, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
2008-05-30 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-03-19 CASE FILE IN TICRS
1993-03-01 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1992-12-24 RESPONSE RECEIVED TO POST REG. ACTION
1992-12-14 POST REGISTRATION ACTION MAILED - SEC. 8
1992-09-02 REGISTERED - SEC. 8 (6-YR) FILED
1992-09-02 POST REGISTRATION ACTION CORRECTION
1987-08-25 REGISTERED-PRINCIPAL REGISTER
1987-06-02 PUBLISHED FOR OPPOSITION
1987-05-01 NOTICE OF PUBLICATION
1987-03-26 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-03-18 EXAMINER'S AMENDMENT MAILED
1987-03-11 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4192968303 2021-01-23 0202 PPS 1202 Lexington Ave # 327, New York, NY, 10028-1439
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20155
Loan Approval Amount (current) 20155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 20158
Servicing Lender Name Bank of Idaho
Servicing Lender Address 399 N Capital Ave, IDAHO FALLS, ID, 83402-3632
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, 10028-1439
Project Congressional District NY-12
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 20158
Originating Lender Name Bank of Idaho
Originating Lender Address IDAHO FALLS, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20231.2
Forgiveness Paid Date 2021-06-15
8578597206 2020-04-28 0202 PPP 1202 Lexington Avenue Unit 327, NEW YORK, NY, 10028
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20155
Loan Approval Amount (current) 20155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20351.51
Forgiveness Paid Date 2021-04-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State