Search icon

CALLIGRAPHY STUDIOS, INC.

Company Details

Name: CALLIGRAPHY STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1984 (41 years ago)
Entity Number: 895273
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 100 READE STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LINDA STEIN Agent 106 FRANKLIN STREET, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
LINDA STEIN DOS Process Agent 100 READE STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
LINDA STEIN Chief Executive Officer CALLIGRAPHY STUDIOS, INC., 100 READE ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1994-04-21 2006-03-21 Address 100 READE STREET, NEW YORK, NY, 10013, 3889, USA (Type of address: Chief Executive Officer)
1993-05-13 1994-04-21 Address 106 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-05-13 1994-04-21 Address 106 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1993-05-13 1994-04-21 Address 106 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1984-02-15 1993-05-13 Address 106 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140418002384 2014-04-18 BIENNIAL STATEMENT 2014-02-01
120320002586 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100323003071 2010-03-23 BIENNIAL STATEMENT 2010-02-01
060321002814 2006-03-21 BIENNIAL STATEMENT 2006-02-01
000313002740 2000-03-13 BIENNIAL STATEMENT 2000-02-01
980227002057 1998-02-27 BIENNIAL STATEMENT 1998-02-01
940421002131 1994-04-21 BIENNIAL STATEMENT 1994-02-01
930513002469 1993-05-13 BIENNIAL STATEMENT 1993-02-01
B069660-4 1984-02-15 CERTIFICATE OF INCORPORATION 1984-02-15

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CALLIGRAPHY STUDIOS 73485676 1984-06-18 No data No data
Register Principal
Mark Type Service Mark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1985-06-05

Mark Information

Mark Literal Elements CALLIGRAPHY STUDIOS
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 GRAPHIC AND OTHER ARTISTIC SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status ABANDONED
First Use Aug. 01, 1979
Use in Commerce Sep. 01, 1979

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 CALLIGRAPHY STUDIOS, INC.
Owner Address 106 FRANKLIN STREET NEW YORK, NEW YORK UNITED STATES 10013
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MICHELE F. CROWN
Correspondent Name/Address PERITO, DUERK AND PINCO, 1140 CONNECTICUT AVE N W, STE 400, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20036

Prosecution History

Date Description
1985-06-05 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1984-11-20 NON-FINAL ACTION MAILED
1984-10-26 ALLOWANCE/COUNT WITHDRAWN

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2395567709 2020-05-01 0202 PPP C/O LINDA STEIN 100 READE ST LOWER LVL, NEW YORK, NY, 10013
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19112
Loan Approval Amount (current) 19112
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541890
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 19292.53
Forgiveness Paid Date 2021-04-14
8420038601 2021-03-24 0202 PPS 100 Reade St Lowr Lvl C/O Linda Stein, New York, NY, 10013-3889
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18080
Loan Approval Amount (current) 18080
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3889
Project Congressional District NY-10
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18175.48
Forgiveness Paid Date 2021-10-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State