Search icon

A.J. GOLDFARB, INC.

Company Details

Name: A.J. GOLDFARB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1954 (71 years ago)
Entity Number: 93294
ZIP code: 11717
County: New York
Place of Formation: New York
Address: 42 CAIN DRIVE, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRI GOLDFARB Chief Executive Officer 42 CAIN DRIVE, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 CAIN DRIVE, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
2004-02-10 2008-04-14 Address 195M CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2004-02-10 2008-04-14 Address 195M CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2004-02-10 2008-04-14 Address 195M CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1995-01-20 2004-02-10 Address 195M CENTRAL AVENUE, FARMINGDALE, NY, 11735, 6904, USA (Type of address: Chief Executive Officer)
1995-01-20 2004-02-10 Address 195M CENTRAL AVENUE, FARMINGDALE, NY, 11735, 6904, USA (Type of address: Service of Process)
1995-01-20 2004-02-10 Address 195M CENTRAL AVENUE, FARMINGDALE, NY, 11735, 6904, USA (Type of address: Principal Executive Office)
1954-01-19 1995-01-20 Address 15 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140305002318 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120217002012 2012-02-17 BIENNIAL STATEMENT 2012-01-01
100318002637 2010-03-18 BIENNIAL STATEMENT 2010-01-01
080414002358 2008-04-14 BIENNIAL STATEMENT 2008-01-01
040210002148 2004-02-10 BIENNIAL STATEMENT 2004-01-01
000202002130 2000-02-02 BIENNIAL STATEMENT 2000-01-01
980123002112 1998-01-23 BIENNIAL STATEMENT 1998-01-01
950120002007 1995-01-20 BIENNIAL STATEMENT 1994-01-01
B039341-2 1983-11-15 ASSUMED NAME CORP INITIAL FILING 1983-11-15
8650-65 1954-01-19 CERTIFICATE OF INCORPORATION 1954-01-19

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
AGEM 73496379 1984-08-24 1350565 1985-07-23
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 2018-04-23
Publication Date 1985-05-14
Date Cancelled 2018-04-23

Mark Information

Mark Literal Elements AGEM
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 NECKCHAINS, JEWELRY FINDINGS, JEWELRY PENDANTS, MEDALS, CROSSES, EARRINGS, BRACELETS AND WATCH CROWNS, ALL MADE WHOLLY OR IN PART OF PRECIOUS METALS AND NOT CONTAINING GEMSTONES
International Class(es) 014 - Primary Class
U.S Class(es) 027, 028
Class Status SECTION 8 - CANCELLED
First Use Jan. 01, 1974
Use in Commerce Jan. 01, 1974

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 A.J. GOLDFARB, INC.
Owner Address 195M CENTRAL AVE. FARMINGDALE, NEW YORK UNITED STATES 11735
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JORDAN LAVINE
Correspondent Name/Address JORDAN LAVINE, AKIN GUMP STRAUSS HAUER & FELD LLP, 2005 MARKET ST STE 2200, PHILADELPHIA, PENNSYLVANIA UNITED STATES 19103

Prosecution History

Date Description
2018-04-23 CANCELLED SEC. 8 (10-YR)
2005-03-15 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-03-15 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-01-24 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-01-24 TEAS SECTION 8 & 9 RECEIVED
1991-03-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-03-04 RESPONSE RECEIVED TO POST REG. ACTION
1991-02-15 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1991-01-07 REGISTERED - SEC. 8 (6-YR) FILED
1985-07-23 REGISTERED-PRINCIPAL REGISTER
1985-05-14 PUBLISHED FOR OPPOSITION
1985-04-13 NOTICE OF PUBLICATION
1985-02-20 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-01-29 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location EXECUTIVE ACCESS
Date in Location 2018-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5875638302 2021-01-26 0235 PPS 195 Central Ave, Farmingdale, NY, 11735-6904
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13540
Loan Approval Amount (current) 13540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-6904
Project Congressional District NY-02
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13653.88
Forgiveness Paid Date 2021-12-22
2873457401 2020-05-06 0235 PPP 195 CENTRAL AVE, FARMINGDALE, NY, 11735
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13540
Loan Approval Amount (current) 13540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13644.98
Forgiveness Paid Date 2021-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State