Search icon

BEN ELIAS INDUSTRIES CORP.

Company Details

Name: BEN ELIAS INDUSTRIES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1982 (43 years ago)
Date of dissolution: 26 Jan 1989
Entity Number: 768271
ZIP code: 10018
County: New York
Place of Formation: New Jersey
Address: 1384 BROADWAY, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEN ELIAS INDUSTRIES CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 131967197 2023-03-14 BEN ELIAS INDUSTRIES CORP. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 453990
Sponsor’s telephone number 2123548300
Plan sponsor’s address 550 7TH AVENUE 12TH FLOOR, NEW YORK, NY, 100185329

Signature of

Role Plan administrator
Date 2023-03-14
Name of individual signing SUSAN WITT
BEN ELIAS INDUSTRIES CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 131967197 2022-06-01 BEN ELIAS INDUSTRIES CORP. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 453990
Sponsor’s telephone number 2123548300
Plan sponsor’s address 550 7TH AVENUE 12TH FLOOR, NEW YORK, NY, 100185329

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing SUSAN WITT
BEN ELIAS INDUSTRIES CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 131967197 2021-07-19 BEN ELIAS INDUSTRIES CORP. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 453990
Sponsor’s telephone number 2123548300
Plan sponsor’s address 550 7TH AVENUE 12TH FLOOR, NEW YORK, NY, 100185329

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing SUSAN WITT
BEN ELIAS INDUSTRIES CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 131967197 2020-05-19 BEN ELIAS INDUSTRIES CORP. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 453990
Sponsor’s telephone number 2123548300
Plan sponsor’s address 550 7TH AVENUE 12TH FLOOR, NEW YORK, NY, 100185329

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing SUSAN WITT
BEN ELIAS INDUSTRIES CORP 401 K PROFIT SHARING PLAN TRUST 2018 131967197 2019-06-27 BEN ELIAS INDUSTRIES CORP. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 453990
Sponsor’s telephone number 2123548300
Plan sponsor’s address 550 7TH AVENUE 12TH FLOOR, NEW YORK, NY, 100185329

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing ALBERT ELIAS
BEN ELIAS INDUSTRIES CORP 401 K PROFIT SHARING PLAN TRUST 2017 131967197 2018-07-24 BEN ELIAS INDUSTRIES CORP. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 453990
Sponsor’s telephone number 2123548300
Plan sponsor’s address 550 7TH AVENUE 12TH FLOOR, NEW YORK, NY, 100185329

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing SUSAN WITT
BEN ELIAS INDUSTRIES CORP 401 K PROFIT SHARING PLAN TRUST 2016 131967197 2017-07-28 BEN ELIAS INDUSTRIES CORP. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 453990
Sponsor’s telephone number 2123548300
Plan sponsor’s address 550 7TH AVENUE 12TH FLOOR, NEW YORK, NY, 100185329

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing SUSAN WITT
BEN ELIAS INDUSTRIES CORP 401 K PROFIT SHARING PLAN TRUST 2015 131967197 2016-07-28 BEN ELIAS INDUSTRIES CORP. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 453990
Sponsor’s telephone number 2123548300
Plan sponsor’s address 550 7TH AVENUE 12TH FLOOR, NEW YORK, NY, 100185329

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing SUSAN WITT
BEN ELIAS INDUSTRIES CORP 401 K PROFIT SHARING PLAN TRUST 2014 131967197 2015-06-25 BEN ELIAS INDUSTRIES CORP. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 453990
Sponsor’s telephone number 2123548300
Plan sponsor’s address 1400 BROADWAY FL 29, NEW YORK, NY, 100185329

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing R VITALE
BEN ELIAS INDUSTRIES CORP 401 K PROFIT SHARING PLAN TRUST 2013 131967197 2014-05-14 BEN ELIAS INDUSTRIES CORP. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 453990
Sponsor’s telephone number 2123548300
Plan sponsor’s address 1400 BROADWAY FL 29, NEW YORK, NY, 100185329

Signature of

Role Plan administrator
Date 2014-05-14
Name of individual signing SUSAN WITT

DOS Process Agent

Name Role Address
BEN ELIAS INDUSTRIES CORP. DOS Process Agent 1384 BROADWAY, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Filings

Filing Number Date Filed Type Effective Date
B733972-2 1989-01-26 CERTIFICATE OF TERMINATION 1989-01-26
A865734-5 1982-05-05 APPLICATION OF AUTHORITY 1982-05-05

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CLYDE 73401989 1982-11-08 1298872 1984-10-02
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 2005-07-09
Publication Date 1984-07-24
Date Cancelled 2005-07-09

Mark Information

Mark Literal Elements CLYDE
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, Skirts
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Sep. 1976
Use in Commerce Sep. 1976

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 BEN ELIAS INDUSTRIES CORP.
Owner Address 1384 BROADWAY NEW YORK, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address JULIUS FISHER, MCAULAY FISHER NISSEN & GOLDBERG, 261 MADISON AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
2005-07-09 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-12-19 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-09-04 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-10-02 REGISTERED-PRINCIPAL REGISTER
1984-07-24 PUBLISHED FOR OPPOSITION
1984-05-21 NOTICE OF PUBLICATION
1984-04-09 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-03-19 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-09-19 NON-FINAL ACTION MAILED
1983-08-18 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-12-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344504386 0214700 2019-12-11 100 INIP DRIVE, INWOOD, NY, 11096
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-12-11
Case Closed 2020-02-18

Related Activity

Type Complaint
Activity Nr 1525225
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2020-01-08
Abatement Due Date 2020-01-15
Current Penalty 2500.0
Initial Penalty 8315.0
Final Order 2020-02-07
Nr Instances 6
Nr Exposed 20
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge. a) Workplace, 41 Inip Drive, Inwood, New York, north exit route door: The exit route door was barred from the inside during normal business hours, on or about 12/11/19. b) Workplace, 41 Inip Drive, Inwood, New York, west exit route door: The exit route door was barred from the inside during normal business hours, on or about 12/11/19. c) Workplace, 41 Inip Drive, Inwood, New York, south exit route door: The exit route door was barred from the inside during normal business hours, on or about 12/11/19. d) Workplace, 40 Inip Drive, Inwood, New York, south exit route door: The exit route door was barred from the inside during normal business hours, on or about 12/11/19. e) Workplace, 40 Inip Drive, Inwood, New York, west exit route door: The exit route door was barred from the inside during normal business hours, on or about 12/11/19. f) Workplace, 40 Inip Drive, Inwood, New York, southwest exit route door: The exit route door was barred from the inside during normal business hours, on or about 12/11/19. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2020-01-08
Abatement Due Date 2020-01-15
Current Penalty 2500.0
Initial Penalty 6652.0
Final Order 2020-02-07
Nr Instances 3
Nr Exposed 20
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed. a) Workplace, 40 Inip Drive, Inwood, New York, western most aisle: The exit route was blocked by boxes and other objects, on or about 12/11/19. b) Workplace, 40 Inip Drive, Inwood, New York, south exit route door interior: The exit route was reduced to less than the minimum width requirements by a shelving unit installed near the interior exit route door, on or about 12/11/19. c) Workplace, 41 Inip Drive, Inwood, New York, west exit route door exterior: The exit route was reduced to less than the minimum width requirements by a tractor trailer placed near the exterior wall, on or about 12/11/19. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3641028904 2021-04-28 0202 PPS 550 Fashion Ave Fl 12, New York, NY, 10018-3230
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 876925
Loan Approval Amount (current) 876925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10018-3230
Project Congressional District NY-12
Number of Employees 99
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 884232.71
Forgiveness Paid Date 2022-03-14
9195057205 2020-04-28 0202 PPP 550 7th Avenue, New York, NY, 10018-3230
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1570750
Loan Approval Amount (current) 1570750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10018-3230
Project Congressional District NY-12
Number of Employees 195
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1589249.94
Forgiveness Paid Date 2021-07-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State