Search icon

BAYCLIFF COMPANY, INC.

Company Details

Name: BAYCLIFF COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1982 (43 years ago)
Entity Number: 784896
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 242 East 72nd Street, Apt. 16B, New York, NY, United States, 10021
Principal Address: 242 EAST 72ND ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
748F6 Active Non-Manufacturer 2014-05-08 2024-03-01 No data No data

Contact Information

POC HELEN TANDLER
Phone +1 212-772-6078
Fax +1 212-472-8980
Address 242 E 72ND ST, NEW YORK, NY, 10021 4574, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
HELEN TANDLER Chief Executive Officer 242 EAST 72ND STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 242 East 72nd Street, Apt. 16B, New York, NY, United States, 10021

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 242 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-02-24 2024-07-01 Address 242 East 72nd Street, Apt. 17c, New York, NY, 10021, USA (Type of address: Service of Process)
2023-02-24 2023-02-24 Address 242 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-07-01 Address 242 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2004-08-03 2023-02-24 Address 242 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1998-06-26 2004-08-03 Address HELEN TANDLER, 242 EAST 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1998-06-26 2004-08-03 Address HELEN TANDLER, 242 EAST 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-02-10 1998-06-26 Address 242 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-02-10 2023-02-24 Address 242 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701034871 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230224001667 2023-02-24 BIENNIAL STATEMENT 2022-07-01
160706006939 2016-07-06 BIENNIAL STATEMENT 2016-07-01
120710006467 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100716002707 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080708002842 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060630002112 2006-06-30 BIENNIAL STATEMENT 2006-07-01
040803002244 2004-08-03 BIENNIAL STATEMENT 2004-07-01
020702002348 2002-07-02 BIENNIAL STATEMENT 2002-07-01
000705002205 2000-07-05 BIENNIAL STATEMENT 2000-07-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SUSHI CHEF 73441355 1983-08-29 1325470 1985-03-19
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2015-01-08
Publication Date 1985-01-08

Mark Information

Mark Literal Elements SUSHI CHEF
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 Ginger, Vinegar, Rice Vinegar, Soy Sauce, Rice, Tea, Horseradish
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status ACTIVE
First Use Jul. 11, 1983
Use in Commerce Jul. 11, 1983

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 Baycliff Company, Inc.
Owner Address 242 E. 72 St. New York, NEW YORK UNITED STATES 10021
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ROBERT P. MICHAL
Docket Number 44423-1-TM-A
Attorney Email Authorized Yes
Attorney Primary Email Address docket@carterdeluca.com
Fax 631-501-3526
Phone 631-501-5700
Correspondent e-mail docket@carterdeluca.com, rmichal@carterdeluca.com, efuller@carterdeluca.com, kdugo@carterdeluca.com
Correspondent Name/Address Robert P. Michal, Carter, Deluca, & Farrell, LLP, 576 Broad Hollow Rd, Melville, NEW YORK United States 11747
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-10-02 TEAS SECTION 8 & 9 RECEIVED
2024-03-19 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2015-01-08 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2015-01-08 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2015-01-08 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-11-12 TEAS SECTION 8 & 9 RECEIVED
2014-03-19 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2010-05-11 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2005-11-15 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2005-04-29 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-04-29 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-04-29 ASSIGNED TO PARALEGAL
2005-03-09 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-03-09 PAPER RECEIVED
1991-03-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-03-18 RESPONSE RECEIVED TO POST REG. ACTION
1991-03-08 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1990-11-15 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-03-19 REGISTERED-PRINCIPAL REGISTER
1985-01-08 PUBLISHED FOR OPPOSITION
1984-12-24 NOTICE OF PUBLICATION
1984-11-02 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-10-29 EXAMINERS AMENDMENT MAILED
1984-09-24 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-03-05 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5496347705 2020-05-01 0202 PPP 242 E 72ND ST STE 16B, NEW YORK, NY, 10021-4574
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234418
Loan Approval Amount (current) 234418
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10021-4574
Project Congressional District NY-12
Number of Employees 25
NAICS code 424490
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 236402.52
Forgiveness Paid Date 2021-03-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State