Search icon

ADRIAN HAMERS INCORPORATED

Company Details

Name: ADRIAN HAMERS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1955 (70 years ago)
Entity Number: 97593
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 149 CHURCH ST, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADRIAN HAMERS INCORPORATED DOS Process Agent 149 CHURCH ST, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
20080221083 2008-02-21 ASSUMED NAME CORP INITIAL FILING 2008-02-21
9013-24 1955-05-11 CERTIFICATE OF INCORPORATION 1955-05-11

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ADRIAN HAMERS 73398986 1982-09-30 1308885 1984-12-11
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2015-03-30
Publication Date 1984-10-02

Mark Information

Mark Literal Elements ADRIAN HAMERS
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 Objects of Art-Namely, Religious Chalices, Patens, Flagons, Ciboriums, Intinctions, Plates and Dishes, All Made of Precious Metals
International Class(es) 014 - Primary Class
U.S Class(es) 028
Class Status ACTIVE
First Use 1887
Use in Commerce 1946

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 Adrian Hamers, Incorporated
Owner Address 2 Madison Avenue Larchmont, NEW YORK UNITED STATES 10538
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name HOWARD N. ARONSON
Docket Number 6741
Attorney Email Authorized Yes
Attorney Primary Email Address TMEFS@LSLLP.COM
Fax 914-723-4301
Phone 914-723-4300
Correspondent e-mail TMEFS@LSLLP.COM
Correspondent Name/Address HOWARD N. ARONSON, LACKENBACH SIEGEL LLP, One Chase Road, Lackenbach Siegel Building, SCARSDALE, NEW YORK UNITED STATES 10583
Correspondent e-mail Authorized Yes
Domestic Representative Name HOWARD N. ARONSON
Domestic Representative e-mail TMEFS@LSLLP.COM
Domestic Representative e-mail Authorized Yes

Prosecution History

Date Description
2023-12-11 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2015-03-30 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2015-03-30 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2015-03-30 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2015-03-27 TEAS SECTION 8 & 9 RECEIVED
2008-05-15 CASE FILE IN TICRS
2006-11-02 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2005-01-21 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-01-21 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-11-02 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-11-02 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-11-02 TEAS SECTION 8 & 9 RECEIVED
1990-04-05 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-01-29 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-12-11 REGISTERED-PRINCIPAL REGISTER
1984-10-02 PUBLISHED FOR OPPOSITION
1984-08-02 NOTICE OF PUBLICATION
1984-05-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-05-16 ASSIGNED TO EXAMINER
1984-03-12 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-09-28 NON-FINAL ACTION MAILED
1983-08-09 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2431287706 2020-05-01 0202 PPP 2 MADISON AVE, LARCHMONT, NY, 10538
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
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 LARCHMONT, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42038.16
Forgiveness Paid Date 2021-03-29

Date of last update: 02 Mar 2025

Sources: New York Secretary of State