Search icon

TIECRAFTERS, INC.

Company Details

Name: TIECRAFTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1984 (41 years ago)
Date of dissolution: 24 Jun 2024
Entity Number: 929006
ZIP code: 10022
County: New York
Place of Formation: New York
Address: UNDERBERG MANLEY & CASEY, 425 PARK AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
FINLEY KUMBLE WAGNER HEINE DOS Process Agent UNDERBERG MANLEY & CASEY, 425 PARK AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1984-07-09 2024-06-24 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
1984-07-09 2024-07-08 Address UNDERBERG MANLEY & CASEY, 425 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708002698 2024-06-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-24
B127297-2 1984-07-27 CERTIFICATE OF AMENDMENT 1984-07-27
B120890-3 1984-07-09 CERTIFICATE OF INCORPORATION 1984-07-09

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TIECRAFTERS 73570125 1985-11-26 1400458 1986-07-08
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 2007-04-14
Publication Date 1986-04-15
Date Cancelled 2007-04-14

Mark Information

Mark Literal Elements TIECRAFTERS
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 NECKTIES
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Dec. 13, 1982
Use in Commerce Dec. 13, 1982

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 TIECRAFTERS, INC.
Owner Address 116 EAST 27TH STREET NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ANDREW TARSHIS
Correspondent Name/Address ANDREW TARSHIS, TIECRAFTERS, INC, 116 E 27TH ST, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
2007-04-14 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1992-03-04 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1991-10-03 REGISTERED - SEC. 8 (6-YR) FILED
1986-07-08 REGISTERED-PRINCIPAL REGISTER
1986-04-15 PUBLISHED FOR OPPOSITION
1986-03-16 NOTICE OF PUBLICATION
1986-02-13 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-02-10 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2004-05-04
TIECRAFTERS 73496661 1984-08-27 1365930 1985-10-15
Trademark image
Register Principal
Mark Type Service Mark
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 2006-07-22
Publication Date 1985-08-06
Date Cancelled 2006-07-22

Mark Information

Mark Literal Elements TIECRAFTERS
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 CLEANING AND RENOVATION OF MEN'S AND WOMEN'S NECKWEAR, INCLUDING NECKTIES AND SCARFS
International Class(es) 037 - Primary Class
U.S Class(es) 103
Class Status SECTION 8 - CANCELLED
First Use 1951
Use in Commerce 1951

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 TIECRAFTERS, INC.
Owner Address 116 EAST 27TH STREET NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ANDREW TARSHIS
Correspondent Name/Address ANDREW TARSHIS, TIECRAFTERS, INC, 116 E 27TH ST, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
2006-07-22 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1992-03-04 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1991-10-03 REGISTERED - SEC. 8 (6-YR) FILED
1985-10-15 REGISTERED-PRINCIPAL REGISTER
1985-08-06 PUBLISHED FOR OPPOSITION
1985-07-07 NOTICE OF PUBLICATION
1985-06-11 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-05-14 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-01-08 NON-FINAL ACTION MAILED
1984-12-13 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1992-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4017358300 2021-01-22 0202 PPS 1232 2nd Ave, New York, NY, 10065-6706
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48152.5
Loan Approval Amount (current) 48152.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10065-6706
Project Congressional District NY-12
Number of Employees 4
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48469.5
Forgiveness Paid Date 2021-09-22
4750787209 2020-04-27 0202 PPP 252 west 29th street, New York, NY, 10001
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48150
Loan Approval Amount (current) 48150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10001-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48619.46
Forgiveness Paid Date 2021-04-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State