Search icon

JERICHO MOTEL INC.

Company Details

Name: JERICHO MOTEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1984 (41 years ago)
Entity Number: 945554
ZIP code: 11753
County: Queens
Place of Formation: New York
Address: 32 JERICHO TURN PIKE, JERICHO, NY, United States, 11753
Principal Address: 32 W JERICHO TPKE, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BHARAT GANDHI Chief Executive Officer 32 W JERICHO TPKE, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
JERICHO MOTEL INC. DOS Process Agent 32 JERICHO TURN PIKE, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2012-09-11 2020-09-17 Address JAYVANT GANGHI, 32 W JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2008-09-10 2012-09-11 Address THE CORPORATION, 32 W JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2002-08-22 2008-09-10 Address 32 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2002-08-22 2008-09-10 Address 32 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2002-08-22 2008-09-10 Address 32 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2001-01-31 2002-08-22 Address 32 W. JERICHO TURNPIKE, JERICHO, NY, 11753, 1004, USA (Type of address: Service of Process)
2001-01-31 2002-08-22 Address 32 W. JERICHO TPKE., JERICHO, NY, 11758, USA (Type of address: Chief Executive Officer)
2001-01-31 2002-08-22 Address 32 W. JERICHO TURNPIKE, JERICHO, NY, 11753, 1004, USA (Type of address: Principal Executive Office)
1998-11-06 2001-01-31 Address 32 JERICHO TPK, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1996-09-17 2001-01-31 Address 32 JERICHO TPK, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200917060088 2020-09-17 BIENNIAL STATEMENT 2020-09-01
160901006795 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140916006261 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120911002154 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100910002340 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080910002616 2008-09-10 BIENNIAL STATEMENT 2008-09-01
060828002382 2006-08-28 BIENNIAL STATEMENT 2006-09-01
051214000840 2005-12-14 CERTIFICATE OF AMENDMENT 2005-12-14
041108002585 2004-11-08 BIENNIAL STATEMENT 2004-09-01
020822002674 2002-08-22 BIENNIAL STATEMENT 2002-09-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
KAPS 73187688 1978-10-02 1135361 1980-05-13
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 2001-05-19
Publication Date 1980-01-22
Date Cancelled 2001-05-19

Mark Information

Mark Literal Elements KAPS
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 RESTAURANT, LOUNGE AND NIGHTCLUB SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 1977
Use in Commerce Aug. 1977

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 JERICHO MOTEL, INC.
Owner Address 1515 VETERANS MEMORIAL HWY. HAUPPAUGE, NEW YORK UNITED STATES 11787
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address MILTON WOLSON, MALINA & WOLSON, 60 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10165

Prosecution History

Date Description
2001-05-19 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-03-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1985-10-04 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8338998401 2021-02-13 0235 PPS 32 Jericho Tpke, Jericho, NY, 11753-1004
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33495
Loan Approval Amount (current) 33495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-1004
Project Congressional District NY-03
Number of Employees 7
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33968.58
Forgiveness Paid Date 2022-07-19
8034887103 2020-04-15 0235 PPP 32 W. Jericho TPKE, JERICHO, NY, 11753
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22450
Loan Approval Amount (current) 22450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5597
Servicing Lender Name Hanmi Bank
Servicing Lender Address 3660 Wilshire Blvd, PH-A, LOS ANGELES, CA, 90010-2719
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5597
Originating Lender Name Hanmi Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22609.92
Forgiveness Paid Date 2021-01-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State