Search icon

MICHAEL BENJAMIN, INC.

Company Details

Name: MICHAEL BENJAMIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1982 (43 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 756526
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 498 7TH AVE., 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
ELI PICKEL DOS Process Agent 498 7TH AVE., NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
DP-599112 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A848536-5 1982-03-10 CERTIFICATE OF INCORPORATION 1982-03-10

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SILK-ORA 73420123 1983-04-04 No data No data
Trademark image
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1984-08-31

Mark Information

Mark Literal Elements SILK-ORA
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For WOMEN'S SPORTSWEAR, NAMELY - PANTS, TOPS, BLOUSES, SHORTS AND SKIRTS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status ABANDONED
First Use Mar. 10, 1982
Use in Commerce Jul. 19, 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 MICHAEL BENJAMIN, INC.
Owner Address 498 SEVENTH AVE. NEW YORK, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ABRAHAM GOODMAN
Correspondent Name/Address ABRAHAM GOODMAN, GOODMAN & TEITELBAUM, STE 1400, 26 COURT ST, BROOKLYN, NEW YORK UNITED STATES 11242

Prosecution History

Date Description
1984-08-31 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1983-12-23 NON-FINAL ACTION MAILED
1983-12-02 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4121018608 2021-03-18 0248 PPP 8218 Ackerson Rd, Addison, NY, 14801-9776
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101546
Servicing Lender Name First Heritage Federal Credit Union
Servicing Lender Address 202 Denison Pkwy East, Corning, NY, 14830
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Addison, STEUBEN, NY, 14801-9776
Project Congressional District NY-23
Number of Employees 1
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 101546
Originating Lender Name First Heritage Federal Credit Union
Originating Lender Address Corning, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20898.72
Forgiveness Paid Date 2021-07-12

Date of last update: 28 Feb 2025

Sources: New York Secretary of State