Search icon

RAJCO INTERNATIONAL, INC.

Company Details

Name: RAJCO INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1983 (42 years ago)
Entity Number: 837021
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 183 MADISON AVE, STE 1700, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOY YIH Chief Executive Officer 183 MADISON AVE, STE 1700, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 183 MADISON AVE, STE 1700, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1992-12-10 1999-05-03 Address 180 MADISON AVE #807, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1992-12-10 1999-05-03 Address 180 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1992-12-10 1999-05-03 Address 180 MADISON AVE #807, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1983-04-22 1992-12-10 Address 28 WEST 25TH ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070411002951 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050520002188 2005-05-20 BIENNIAL STATEMENT 2005-04-01
030403002944 2003-04-03 BIENNIAL STATEMENT 2003-04-01
010417002716 2001-04-17 BIENNIAL STATEMENT 2001-04-01
990503002573 1999-05-03 BIENNIAL STATEMENT 1999-04-01
970423002828 1997-04-23 BIENNIAL STATEMENT 1997-04-01
921210002642 1992-12-10 BIENNIAL STATEMENT 1992-04-01
A972822-4 1983-04-22 CERTIFICATE OF INCORPORATION 1983-04-22

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ERIC JAY 73603441 1986-06-06 1430344 1987-02-24
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 1993-08-30
Publication Date 1986-12-02
Date Cancelled 1993-08-30

Mark Information

Mark Literal Elements ERIC JAY
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 ROBES & BLOUSES
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Jan. 30, 1986
Use in Commerce Jan. 30, 1986

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 RAJCO INTERNATIONAL INC.
Owner Address 28 W 25TH ST. NEW YORK, NEW YORK UNITED STATES 10010
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name LAWRENCE E. ABELMAN
Correspondent Name/Address LAWRENCE E ABELMAN, ABELMAN FRAYNE & SCHWAB, 150 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1993-08-30 CANCELLED SEC. 8 (6-YR)
1987-02-24 REGISTERED-PRINCIPAL REGISTER
1986-12-02 PUBLISHED FOR OPPOSITION
1986-11-02 NOTICE OF PUBLICATION
1986-09-03 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-08-11 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1998-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8758707700 2020-05-01 0202 PPP FL 17 42 W 39TH ST, NEW YORK, NY, 10018
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151560
Loan Approval Amount (current) 151560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10018-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 424330
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 153382.87
Forgiveness Paid Date 2021-07-22
7536578509 2021-03-06 0202 PPS 42 W 39th St. 17th Fl42 W 39th St., New York, NY, 10018
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171818
Loan Approval Amount (current) 171818
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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
Project Congressional District NY-10
Number of Employees 10
NAICS code 424330
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 173272.57
Forgiveness Paid Date 2022-01-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State