Search icon

BAIKAL INC.

Company Details

Name: BAIKAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1984 (41 years ago)
Entity Number: 891284
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 37 WEST 20TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 WEST 20TH STREET, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
B063854-4 1984-01-30 CERTIFICATE OF INCORPORATION 1984-01-30

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
BAIKAL 73660149 1987-05-11 1485275 1988-04-19
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 2009-01-24
Publication Date 1988-01-26
Date Cancelled 2009-01-24

Mark Information

Mark Literal Elements BAIKAL
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.07 - Rectangles with a decorative border, including scalloped, ruffled and zig-zag edges, 26.11.20 - Rectangles inside one another

Goods and Services

For HANDBAGS
International Class(es) 018 - Primary Class
U.S Class(es) 003
Class Status SECTION 8 - CANCELLED
First Use Jun. 1984
Use in Commerce Jun. 1984

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 BAIKAL, INC.
Owner Address 129 WEST 29TH STREET NEW YORK, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ARTHUR N. ARSCHIN, ESQ.
Correspondent Name/Address ARTHUR N ARSCHIN, 450 SEVENTH AVE - STE 2803, NEW YORK, NEW YORK UNITED STATES 10123

Prosecution History

Date Description
2009-01-24 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-06-04 CASE FILE IN TICRS
1994-06-30 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1994-04-08 REGISTERED - SEC. 8 (6-YR) FILED
1993-08-02 POST REGISTRATION ACTION MAILED - SEC. 8
1993-04-06 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-04-19 REGISTERED-PRINCIPAL REGISTER
1988-01-26 PUBLISHED FOR OPPOSITION
1987-12-26 NOTICE OF PUBLICATION
1987-11-04 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-10-22 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-08-18 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2683307205 2020-04-16 0202 PPP 341 W 38TH STREET 3RD FLOOR, NEW YORK, NY, 10018
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118717
Loan Approval Amount (current) 118717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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 10
NAICS code 316992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120059.16
Forgiveness Paid Date 2021-06-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State