Search icon

ROBELAN DISPLAYS INC.

Company Details

Name: ROBELAN DISPLAYS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1953 (71 years ago)
Entity Number: 92540
ZIP code: 11550
County: Kings
Place of Formation: New York
Address: 395 WESTBURY BLVD, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBELAN DISPLAYS, INC. PROFIT SHARING PLAN 2018 111730738 2019-07-17 ROBELAN DISPLAYS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 321210
Sponsor’s telephone number 5165648600
Plan sponsor’s address 395 WESTBURY BLVD, HEMPSTEAD, NY, 115501941
ROBELAN DISPLAYS, INC. PROFIT SHARING PLAN 2018 111730738 2019-05-29 ROBELAN DISPLAYS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 321210
Sponsor’s telephone number 5165648600
Plan sponsor’s address 395 WESTBURY BLVD, HEMPSTEAD, NY, 115501941
ROBELAN DISPLAYS, INC. PROFIT SHARING PLAN 2017 111730738 2018-06-20 ROBELAN DISPLAYS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 321210
Sponsor’s telephone number 5165648600
Plan sponsor’s address 395 WESTBURY BLVD., HEMPSTEAD, NY, 115501941
ROBELAN DISPLAYS, INC. PROFIT SHARING PLAN 2016 111730738 2017-02-27 ROBELAN DISPLAYS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 321210
Sponsor’s telephone number 5165648600
Plan sponsor’s address 395 WESTBURY BLVD., HEMPSTEAD, NY, 115501941

Signature of

Role Plan administrator
Date 2017-02-27
Name of individual signing ROBERT ABATEMARCO
ROBELAN DISPLAYS, INC. PROFIT SHARING PLAN 2015 111730738 2016-03-23 ROBELAN DISPLAYS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 321210
Sponsor’s telephone number 5165648600
Plan sponsor’s address 395 WESTBURY BLVD., HEMPSTEAD, NY, 115501941

Signature of

Role Plan administrator
Date 2016-03-23
Name of individual signing ROBERT ABATEMARCO
ROBELAN DISPLAYS, INC. PROFIT SHARING PLAN 2014 111730738 2015-10-14 ROBELAN DISPLAYS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 321210
Sponsor’s telephone number 5165648600
Plan sponsor’s address 395 WESTBURY BLVD., HEMPSTEAD, NY, 115501941

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing ROBERT ABATEMARCO
ROBELAN DISPLAYS, INC. PROFIT SHARING PLAN 2013 111730738 2014-07-16 ROBELAN DISPLAYS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 321210
Sponsor’s telephone number 5165648600
Plan sponsor’s address 395 WESTBURY BLVD., HEMPSTEAD, NY, 115501941

Signature of

Role Plan administrator
Date 2014-07-16
Name of individual signing ROBERT ABATEMARCO
ROBELAN DISPLAYS, INC. PROFIT SHARING PLAN 2012 111730738 2013-04-05 ROBELAN DISPLAYS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 321210
Sponsor’s telephone number 5165648600
Plan sponsor’s address 395 WESTBURY BLVD., HEMPSTEAD, NY, 115501941

Signature of

Role Plan administrator
Date 2013-04-05
Name of individual signing WILLIAM CLEMANS
ROBELAN DISPLAYS, INC. PROFIT SHARING PLAN 2011 111730738 2012-05-01 ROBELAN DISPLAYS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 321210
Sponsor’s telephone number 5165648600
Plan sponsor’s address 395 WESTBURY BLVD., HEMPSTEAD, NY, 115501941

Plan administrator’s name and address

Administrator’s EIN 111730738
Plan administrator’s name ROBELAN DISPLAYS, INC.
Plan administrator’s address 395 WESTBURY BLVD., HEMPSTEAD, NY, 115501941
Administrator’s telephone number 5165648600

Signature of

Role Plan administrator
Date 2012-05-01
Name of individual signing WILLIAM CLEMANS
ROBELAN DISPLAYS, INC. PROFIT SHARING PLAN 2010 111730738 2011-05-02 ROBELAN DISPLAYS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 321210
Sponsor’s telephone number 5165648600
Plan sponsor’s address 395 WESTBURY BLVD., HEMPSTEAD, NY, 115501941

Plan administrator’s name and address

Administrator’s EIN 111730738
Plan administrator’s name ROBELAN DISPLAYS, INC.
Plan administrator’s address 395 WESTBURY BLVD., HEMPSTEAD, NY, 115501941
Administrator’s telephone number 5165648600

Signature of

Role Plan administrator
Date 2011-05-02
Name of individual signing WILLIAM CLEMANS

DOS Process Agent

Name Role Address
ROBERT ABATEMARCO DOS Process Agent 395 WESTBURY BLVD, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
ROBERT ABATEMARCO Chief Executive Officer 395 WESTBURY BLVD, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
1981-11-09 1998-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-11-09 1998-12-14 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 1000
1953-10-27 1981-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1953-10-27 2015-10-23 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151023002019 2015-10-23 BIENNIAL STATEMENT 2015-10-01
981214000318 1998-12-14 CERTIFICATE OF AMENDMENT 1998-12-14
B070490-2 1984-02-17 ASSUMED NAME CORP INITIAL FILING 1984-02-17
A812626-5 1981-11-09 CERTIFICATE OF AMENDMENT 1981-11-09
8585-126 1953-10-27 CERTIFICATE OF INCORPORATION 1953-10-27

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ACTIVE PUPPET 73228535 1979-08-22 1170246 1981-09-22
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 1988-12-22
Publication Date 1981-06-30
Date Cancelled 1988-12-22

Mark Information

Mark Literal Elements ACTIVE PUPPET
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 Mannequins
International Class(es) 020 - Primary Class
U.S Class(es) 050
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jun. 1979
Use in Commerce Jun. 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 Robelan Displays Inc.
Owner Address 150 Fulton Ave. Garden City Park, NEW YORK UNITED STATES 11040
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Alan W. Borst
Correspondent Name/Address ALAN W BORST, 60 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1988-12-22 CANCELLED SEC. 8 (6-YR)
1981-09-22 REGISTERED-PRINCIPAL REGISTER
1981-06-30 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-24
PUPPET 72182740 1963-12-10 816248 1966-10-04
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-01-04

Mark Information

Mark Literal Elements PUPPET
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 MANNEQUINS
International Class(es) 020
U.S Class(es) 050 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 18, 1963
Use in Commerce Oct. 18, 1963

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 ROBELAN DISPLAYS INC.
Owner Address 1086-90 ROGERS AVE. BROOKLYN, N. Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-01-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302700976 0214700 1999-12-08 395 WESTBURY BLVD., HEMPSTEAD, NY, 11550
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1999-12-08
Case Closed 1999-12-21

Related Activity

Type Complaint
Activity Nr 200150738
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1999-12-16
Abatement Due Date 1999-12-21
Nr Instances 5
Nr Exposed 35
Related Event Code (REC) Complaint
Gravity 00
101500353 0214700 1989-06-07 395 WESTBURY BLVD., HEMPSTEAD, NY, 11550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-07
Case Closed 1989-06-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1989-06-14
Abatement Due Date 1989-06-19
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1989-06-14
Abatement Due Date 1989-06-19
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 4
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-06-14
Abatement Due Date 1989-06-19
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1989-06-14
Abatement Due Date 1989-06-19
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-06-14
Abatement Due Date 1989-06-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 50
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-06-14
Abatement Due Date 1989-06-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 50
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-06-14
Abatement Due Date 1989-07-14
Nr Instances 1
Nr Exposed 50
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-06-14
Abatement Due Date 1989-07-14
Nr Instances 1
Nr Exposed 50
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-06-14
Abatement Due Date 1989-07-14
Nr Instances 1
Nr Exposed 50
Citation ID 02006
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-06-14
Abatement Due Date 1989-07-14
Nr Instances 1
Nr Exposed 50
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-06-14
Abatement Due Date 1989-07-14
Nr Instances 1
Nr Exposed 50
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1989-06-14
Abatement Due Date 1989-07-14
Nr Instances 1
Nr Exposed 50
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-06-14
Abatement Due Date 1989-07-14
Nr Instances 1
Nr Exposed 50

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1186147700 2020-05-01 0235 PPP 395 WESTBURY BLVD, HEMPSTEAD, NY, 11550
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249872
Loan Approval Amount (current) 249872
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 HEMPSTEAD, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 22
NAICS code 423440
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 253245.83
Forgiveness Paid Date 2021-09-10
3689348502 2021-02-24 0235 PPS 395 Westbury Blvd, Hempstead, NY, 11550-1900
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244167
Loan Approval Amount (current) 244167
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 Hempstead, NASSAU, NY, 11550-1900
Project Congressional District NY-04
Number of Employees 22
NAICS code 337215
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 246613.01
Forgiveness Paid Date 2022-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State