Search icon

SIGMUND COHN CORP.

Company Details

Name: SIGMUND COHN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1947 (78 years ago)
Entity Number: 80435
ZIP code: 10553
County: Westchester
Place of Formation: New York
Address: 121 SOUTH COLUMBUS AVE., MT VERNON, NY, United States, 10553
Principal Address: 121 SOUTH COLUMBUS AVE, MOUNT VERNON, NY, United States, 10553

Shares Details

Shares issued 1450

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DN2AJJCAVFL7 2025-02-07 121 S COLUMBUS AVE, MOUNT VERNON, NY, 10553, 1324, USA 121 SOUTH COLUMBUS AVE., MOUNT VERNON, NY, 10553, 1324, USA

Business Information

Doing Business As SIGMUND COHN CORP
URL www.sigmundcohn.com
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2024-02-12
Initial Registration Date 2001-04-13
Entity Start Date 1901-01-01
Fiscal Year End Close Date Aug 31

Service Classifications

NAICS Codes 331491
Product and Service Codes 9545

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMY PALDINO
Role BILLING
Address 121 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10553, USA
Title ALTERNATE POC
Name AMY PALDINO
Role BILLING
Address 121 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10553, USA
Government Business
Title PRIMARY POC
Name ANGELA SANTIAGO
Address 121 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10553, USA
Title ALTERNATE POC
Name AMY PALDINO
Role BILLING
Address 121 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10553, USA
Past Performance
Title PRIMARY POC
Name AMY PALDINO
Address 121 SO COULUMBUS AVE, MT VERNON, NY, 10553, USA
Title ALTERNATE POC
Name AMY PALDINO
Role BILLING
Address 121 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10553, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
00435 Active U.S./Canada Manufacturer 1974-10-25 2024-03-02 2029-02-12 2025-02-07

Contact Information

POC ANGELA SANTIAGO
Phone +1 914-664-5300
Address 121 S COLUMBUS AVE, MOUNT VERNON, NY, 10553 1324, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIGMUND COHN CORP. UNION EMPLOYEES' SAVINGS AND RETIREMENT PLAN 2012 131702045 2013-10-10 SIGMUND COHN CORP. 37
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1989-04-01
Business code 332900
Sponsor’s telephone number 9146645300
Plan sponsor’s mailing address 121 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10553
Plan sponsor’s address 121 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10553

Plan administrator’s name and address

Administrator’s EIN 131702045
Plan administrator’s name SIGMUND COHN CORP.
Plan administrator’s address 121 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10553
Administrator’s telephone number 9146645300

Number of participants as of the end of the plan year

Active participants 33
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 6
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 39
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing GEORGE PILKE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-10
Name of individual signing GEORGE PILKE
Valid signature Filed with authorized/valid electronic signature
SIGMUND COHN CORP SAVINGS AND RETIREMENT PLAN 2012 131702045 2013-10-11 SIGMUND COHN CORP. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1959-05-25
Business code 332900
Sponsor’s telephone number 9146645300
Plan sponsor’s mailing address 121 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10553
Plan sponsor’s address 121 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10553

Plan administrator’s name and address

Administrator’s EIN 131702045
Plan administrator’s name SIGMUND COHN CORP.
Plan administrator’s address 121 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10553
Administrator’s telephone number 9146645300

Number of participants as of the end of the plan year

Active participants 19
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 22
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing GEORGE PILKE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-11
Name of individual signing GEORGE PILKE
Valid signature Filed with authorized/valid electronic signature
SIGMUND COHN CORP SAVINGS AND RETIREMENT PLAN 2011 131702045 2012-10-08 SIGMUND COHN CORP. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1959-05-25
Business code 332900
Sponsor’s telephone number 9146645300
Plan sponsor’s mailing address 121 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10553
Plan sponsor’s address 121 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10553

Plan administrator’s name and address

Administrator’s EIN 131702045
Plan administrator’s name SIGMUND COHN CORP.
Plan administrator’s address 121 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10553
Administrator’s telephone number 9146645300

Number of participants as of the end of the plan year

Active participants 23
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 26
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-08
Name of individual signing GEORGE PILKE
Valid signature Filed with authorized/valid electronic signature
SIGMUND COHN CORP. UNION EMPLOYEES' SAVINGS AND RETIREMENT PLAN 2011 131702045 2012-10-08 SIGMUND COHN CORP. 29
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1989-04-01
Business code 332900
Sponsor’s telephone number 9146645300
Plan sponsor’s mailing address 121 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10553
Plan sponsor’s address 121 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10553

Plan administrator’s name and address

Administrator’s EIN 131702045
Plan administrator’s name SIGMUND COHN CORP.
Plan administrator’s address 121 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10553
Administrator’s telephone number 9146645300

Number of participants as of the end of the plan year

Active participants 29
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 8
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 36
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-08
Name of individual signing GEORGE PILKE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 SOUTH COLUMBUS AVE., MT VERNON, NY, United States, 10553

Chief Executive Officer

Name Role Address
THOMAS COHN Chief Executive Officer 121 SOUTH COLUMBUS AVE, MOUNT VERNON, NY, United States, 10553

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 121 SOUTH COLUMBUS AVE, MOUNT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2021-09-02 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 1450, Par value: 0
2021-09-02 2024-11-15 Shares Share type: PAR VALUE, Number of shares: 3550, Par value: 1000
1997-08-19 2024-11-15 Address 121 SOUTH COLUMBUS AVE, MOUNT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
1993-03-26 1997-08-19 Address 121 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
1993-03-26 1997-08-19 Address 121 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10553, USA (Type of address: Principal Executive Office)
1980-08-29 2021-09-02 Shares Share type: NO PAR VALUE, Number of shares: 1450, Par value: 0
1980-08-29 2021-09-02 Shares Share type: PAR VALUE, Number of shares: 3550, Par value: 1000
1952-01-31 2024-11-15 Address 121 SOUTH COLUMBUS AVE., MT VERNON, NY, 10553, USA (Type of address: Service of Process)
1947-08-27 1952-01-31 Address 44 GOLD ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241115003829 2024-11-15 BIENNIAL STATEMENT 2024-11-15
190802060073 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006115 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150807006295 2015-08-07 BIENNIAL STATEMENT 2015-08-01
130829000203 2013-08-29 CERTIFICATE OF MERGER 2013-09-01
130820006079 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110830003359 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090730003098 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070823002364 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051006002179 2005-10-06 BIENNIAL STATEMENT 2005-08-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LTC 73456294 1983-12-09 1308764 1984-12-11
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2015-01-15
Publication Date 1984-10-02

Mark Information

Mark Literal Elements LTC
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.01 - Rectangles as carriers or rectangles as single or multiple line borders

Goods and Services

For Fine Bare and Coated Precious Metal Alloy Electric Wire
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status ACTIVE
First Use Aug. 11, 1955
Use in Commerce Aug. 11, 1955

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 Sigmund Cohn Corp.
Owner Address 121 South Columbus Avenue Mt. Vernon, NEW YORK UNITED STATES 10553
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Karl M. Zielaznicki, Esq.
Docket Number 042032.00007
Attorney Email Authorized Yes
Attorney Primary Email Address trademarks@troutman.com
Fax 212-704-5987
Phone 212-704-6125
Correspondent e-mail eliza.cen@troutman.com, karl.zielaznicki@troutmansanders.com, trademarks@troutman.com
Correspondent Name/Address Karl M. Zielaznicki, Esq., Troutman Pepper Hamilton Sanders LLP, 600 Peachtree Street NE Suite 3000, Atlanta, GEORGIA UNITED STATES 30308-2216
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-12-11 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2021-01-04 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2021-01-04 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2021-01-04 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2021-01-04 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2021-01-04 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2015-01-15 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2015-01-15 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2015-01-15 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2015-01-14 TEAS SECTION 8 & 9 RECEIVED
2008-05-27 CASE FILE IN TICRS
2005-09-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2005-01-12 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-01-12 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-11-26 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-11-26 PAPER RECEIVED
1990-06-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-04-20 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-12-11 REGISTERED-PRINCIPAL REGISTER
1984-10-02 PUBLISHED FOR OPPOSITION
1984-08-02 NOTICE OF PUBLICATION
1984-06-04 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2015-01-15
479 ALLOY 73456293 1983-12-09 1345740 1985-07-02
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2015-07-10
Publication Date 1985-04-23

Mark Information

Mark Literal Elements 479 ALLOY
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 28.01.05 - Alpha (Greek letter); Cyrillic characters (Russian); Greek characters; Inscriptions in Greek and Cyrillic characters; Omega (Greek letter); Russian characters (Cyrillic)

Goods and Services

For FINE BARE AND COATED ELECTRIC WIRE CONSISTING OF AN ALLOY OF TUNGSTEN AND PLATINUM
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status ACTIVE
First Use Mar. 1950
Use in Commerce Mar. 1950

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 SIGMUND COHN CORP.
Owner Address 121 South Columbus Avenue Mt. Vernon, NEW YORK UNITED STATES 10553
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Karl M. Zielaznicki, Esq.
Docket Number 042032.00000
Attorney Email Authorized Yes
Attorney Primary Email Address trademarks@troutman.com
Fax 212-704-5987
Phone 212-704-6125
Correspondent e-mail karl.zielaznicki@troutmansanders.com, eliza.cen@troutman.com, trademarks@troutman.com
Correspondent Name/Address Karl M. Zielaznicki, Esq., Troutman Pepper Hamilton Sanders LLP, 600 Peachtree Street NE Suite 3000, Atlanta, GEORGIA UNITED STATES 30308-2216
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-07-02 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2021-01-04 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2021-01-04 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2021-01-04 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2021-01-04 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2021-01-04 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2015-07-10 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2015-07-10 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2015-07-10 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2015-07-10 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-06-17 TEAS SECTION 8 & 9 RECEIVED
2005-06-16 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-06-16 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-06-16 ASSIGNED TO PARALEGAL
2005-05-02 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-05-02 PAPER RECEIVED
1990-12-24 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-09-27 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-07-02 REGISTERED-PRINCIPAL REGISTER
1985-04-23 PUBLISHED FOR OPPOSITION
1985-03-22 NOTICE OF PUBLICATION
1985-02-08 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-10-11 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-06-29 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2015-07-10
PT 385 72427240 1972-06-14 981961 1974-04-09
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2024-06-12

Mark Information

Mark Literal Elements PT 385
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 PLATINUM RESISTANCE THERMOMETER WIRE
International Class(es) 009
U.S Class(es) 026 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use Mar. 20, 1970
Use in Commerce Mar. 20, 1970

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 SIGMUND COHN CORP.
Owner Address 121 South Columbus Avenue Mt. Vernon, NEW YORK UNITED STATES 10553
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Karl M. Zielaznicki, Esq.
Docket Number 042032000005
Attorney Email Authorized Yes
Attorney Primary Email Address trademarks@troutman.com
Fax 212-704-5987
Phone 212-704-6125
Correspondent e-mail trademarks@troutman.com, karl.zielaznicki@troutman.com, eliza.cen@troutman.com
Correspondent Name/Address Karl M. Zielaznicki, Esq., Troutman Pepper Hamilton Sanders LLP, 600 Peachtree Street NE Suite 3000, Atlanta, GEORGIA United States 30308-2216
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-06-12 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2024-06-12 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS) 70132
2024-06-12 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED 70132
2024-06-12 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2024-03-11 TEAS SECTION 8 & 9 RECEIVED
2023-04-09 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2021-01-04 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2021-01-04 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2021-01-04 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2021-01-04 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2021-01-04 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2014-04-21 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2014-04-21 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2014-04-21 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-04-08 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2014-04-21 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2014-04-08 TEAS SECTION 8 & 9 RECEIVED
2008-08-26 CASE FILE IN TICRS
2004-05-27 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2004-05-27 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-04-08 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1993-12-21 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1993-10-19 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1980-01-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location PUBLICATION AND ISSUE SECTION
Date in Location 2024-06-13
MEDWIRE 72254398 1966-09-13 837484 1967-10-24
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2017-09-20

Mark Information

Mark Literal Elements MEDWIRE
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 PLATINUM ALLOY WIRE WITH POLYTETRAFLUOROETHYLENE (PTFE) RESINS INSULATION
International Class(es) 007, 009, 011, 012, 015
U.S Class(es) 021 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use Mar. 1966
Use in Commerce Jun. 20, 1966

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 SIGMUND COHN CORP.
Owner Address 121 South Columbus Avenue Mt. Vernon, NEW YORK UNITED STATES 10553
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Karl M. Zielaznicki, Esq.
Docket Number 042032000010
Attorney Email Authorized Yes
Attorney Primary Email Address trademarks@troutman.com
Fax 212-704-5987
Phone 212-704-6125
Correspondent e-mail trademarks@troutman.com, karl.zielaznicki@troutmansanders.com, eliza.cen@troutman.com
Correspondent Name/Address Karl M. Zielaznicki, Esq., Troutman Pepper Hamilton Sanders LLP, 600 Peachtree Street NE Suite 3000, Atlanta, GEORGIA UNITED STATES 30308-2216
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2021-01-04 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2021-01-04 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2021-01-04 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2021-01-04 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2021-01-04 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2017-09-20 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2017-09-20 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2017-09-20 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2017-09-19 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2017-08-11 TEAS SECTION 8 & 9 RECEIVED
2015-07-29 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2012-08-01 CORRECTION UNDER SECTION 7 - PROCESSED
2012-08-01 ASSIGNED TO PARALEGAL
2009-02-04 CASE FILE IN TICRS
2008-03-03 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2008-03-03 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2008-02-25 FAX RECEIVED
2007-11-01 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2007-11-01 ASSIGNED TO PARALEGAL
2007-10-24 TEAS SECTION 8 & 9 RECEIVED
1987-10-24 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1987-08-07 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2017-09-20
SC 71567237 1948-10-20 516961 1949-10-25
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements SC
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.03.02 - Ovals, plain single line; Plain single line ovals, 26.03.03 - Incomplete ovals; Ovals, incomplete, 26.03.11 - Letters, numerals, punctuation, geometric figures, objects, humans, plants or animals comprising an oval; Ovals comprised of animals; Ovals comprised of geometric figures; Ovals comprised of humans; Ovals comprised of letters or numerals; Ovals comprised of plants; Ovals comprised of punctuation, 26.03.17 - Concentric ovals; Concentric ovals and ovals within ovals; Ovals within ovals; Ovals, concentric, 26.05.12 - Triangles with bars, bands and lines, 26.05.25 - Triangles with one or more curved sides, 26.19.03 - Cones (geometric)

Goods and Services

For RHODIUM SOLUTIONS AND GOLD CYANIDE EMPLOYED FOR ELECTROPLATING PURPOSES
International Class(es) 001
U.S Class(es) 006 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 1921
Use in Commerce Mar. 1931

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 SIGMUND COHN CORP.
Owner Address 44 GOLD STREET NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9
1969-10-25 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-07-26
S C 71193991 1924-03-18 188348 1924-08-26
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2014-04-30

Mark Information

Mark Literal Elements S C
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.03.11 - Letters, numerals, punctuation, geometric figures, objects, humans, plants or animals comprising an oval; Ovals comprised of animals; Ovals comprised of geometric figures; Ovals comprised of humans; Ovals comprised of letters or numerals; Ovals comprised of plants; Ovals comprised of punctuation, 26.05.25 - Triangles with one or more curved sides, 26.19.03 - Cones (geometric)

Goods and Services

For Precious Metals in the Form of Tubes, Plates, and Wire
International Class(es) 006, 014
U.S Class(es) 014 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use Jul. 1921
Use in Commerce Jul. 1921

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 Sigmund Cohn Corp.
Owner Address 121 South Columbus Avenue Mt. Vernon, NEW YORK UNITED STATES 10553
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Karl M. Zielaznicki, Esq.
Docket Number 042032.00000
Attorney Email Authorized Yes
Attorney Primary Email Address trademarks@troutman.com
Fax 212-704-5987
Phone 212-704-6125
Correspondent e-mail trademarks@troutman.com, eliza.cen@troutman.com, karl.zielaznicki@troutmansanders.com
Correspondent Name/Address Karl M. Zielaznicki, Esq., Troutman Pepper Hamilton Sanders LLP, 600 Peachtree Street NE Suite 3000, Atlanta, GEORGIA UNITED STATES 30308-2216
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-08-26 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2021-01-04 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2021-01-04 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2021-01-04 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2021-01-04 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2021-01-04 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2014-04-30 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2014-04-30 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2014-04-30 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-04-21 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2014-04-21 TEAS SECTION 8 & 9 RECEIVED
2008-10-02 CASE FILE IN TICRS
2004-09-07 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2004-09-07 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-07-12 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1984-08-26 REGISTERED AND RENEWED (THIRD RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2014-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345988893 0216000 2022-05-31 121 S COLUMBUS AVENUE, MOUNT VERNON, NY, 10550
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-05-31
Emphasis N: HEATNEP
Case Closed 2022-07-20

Related Activity

Type Complaint
Activity Nr 1899489
Health Yes
343124798 0216000 2018-04-30 121 S COLUMBUS AVENUE, MOUNT VERNON, NY, 10550
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-05-09
Case Closed 2018-08-17

Related Activity

Type Complaint
Activity Nr 1332720
Health Yes
314977893 0216000 2011-04-21 121 S COLUMBUS AVENUE, MOUNT VERNON, NY, 10550
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-05-05
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2011-07-20

Related Activity

Type Referral
Activity Nr 202756078
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2011-05-11
Abatement Due Date 2011-05-16
Current Penalty 1935.0
Initial Penalty 2380.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2011-05-11
Abatement Due Date 2011-05-16
Current Penalty 1933.0
Initial Penalty 2380.0
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2011-05-11
Abatement Due Date 2011-05-16
Current Penalty 1933.0
Initial Penalty 2975.0
Nr Instances 1
Nr Exposed 6
Gravity 05
1037308 0213100 1985-01-22 121 SO COLUMBUS AVE, MT VERNON, NY, 10553
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-01-22
Case Closed 1985-01-22
137034 0213100 1984-03-08 121 SOUTH COLUMBUS AVE, Mount Vernon, NY, 10553
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-03-30
Case Closed 1984-05-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100218 B02
Issuance Date 1984-04-04
Abatement Due Date 1984-05-11
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1984-04-04
Abatement Due Date 1984-04-11
Nr Instances 1
10703007 0213100 1982-07-12 121 SOUTH COLUMBUS AVE, Mount Vernon, NY, 10553
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-07-12
Case Closed 1982-07-22
12118246 0235500 1977-08-11 121 SO COLUMBUS AVE, Mount Vernon, NY, 10550
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-08-11
Case Closed 1984-03-10
12063624 0235500 1974-08-08 121 SOUTH COLUMBUS AVENUE, Mount Vernon, NY, 10553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-08-14
Abatement Due Date 1974-08-28
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 E01
Issuance Date 1974-08-14
Abatement Due Date 1974-08-28
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1974-08-14
Abatement Due Date 1974-08-28
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1548847108 2020-04-10 0202 PPP 121 South Columbus Avenue 0.0, Mount Vernon, NY, 10553-1324
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 957545
Loan Approval Amount (current) 957545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10553-1324
Project Congressional District NY-16
Number of Employees 57
NAICS code 331491
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 704862.11
Forgiveness Paid Date 2021-02-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0277915 SIGMUND COHN CORP. SIGMUND COHN CORP DN2AJJCAVFL7 121 S COLUMBUS AVE, MOUNT VERNON, NY, 10553-1324
Capabilities Statement Link -
Phone Number 914-664-5300
Fax Number -
E-mail Address sccsales@sigmundcohn.com
WWW Page www.sigmundcohn.com
E-Commerce Website -
Contact Person ANGELA SANTIAGO
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 00435
Year Established 1901
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative MANUFACTURER OF PLATINUM GROUP ALLOYS AND OTHER PRECIOUS METALS, IN WIRE, RIBBON, SHEET, AND FABRICATED MATERIALS.
Special Equipment/Materials ULTRA HIGH PURITY PLATINUM AND GOLD. RESISTANCE WIRE FOR RESISTANCE TEMPERATURE DETECTORS.
Business Type Percentages Manufacturing (100 %)
Keywords PLATINUM ALLOYS
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name THOMAS COHN
Role OWNER

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 331491
NAICS Code's Description Nonferrous Metal (except Copper and Aluminum) Rolling, Drawing and Extruding
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9102691 Employee Retirement Income Security Act (ERISA) 1991-07-19 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 1991-07-19
Termination Date 1992-10-29
Date Issue Joined 1991-11-01
Section 1401

Parties

Name SIGMUND COHN CORP.
Role Plaintiff
Name DISTRICT NO. 15,
Role Defendant
1208053 Other Contract Actions 2012-11-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-11-05
Termination Date 2013-07-01
Date Issue Joined 2012-12-28
Pretrial Conference Date 2013-02-14
Section 1332
Sub Section OC
Status Terminated

Parties

Name SIGMUND COHN CORP.
Role Plaintiff
Name MARSHALL ENGINEERING, I,
Role Defendant
0502918 Other Contract Actions 2005-03-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-03-16
Termination Date 2006-12-20
Date Issue Joined 2005-09-22
Section 1332
Sub Section DF
Status Terminated

Parties

Name SIGMUND COHN CORP.
Role Plaintiff
Name SCOTIA MOCATTA, A DIVISION OF
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State