Search icon

SHERWOOD SPECIALTIES, INC.

Company Details

Name: SHERWOOD SPECIALTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1961 (64 years ago)
Entity Number: 136477
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 73 DUNNING AVE., WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WARREN H OLSON Chief Executive Officer 73 DUNNING AVE, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 DUNNING AVE., WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 73 DUNNING AVE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2019-10-09 2024-05-06 Address 73 DUNNING AVE., WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2019-10-09 2024-05-06 Address 73 DUNNING AVE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2019-04-11 2019-10-09 Address 73 DUNNING AVENUE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1993-05-07 2019-10-09 Address 412 SMITH STREET, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office)
1993-05-07 2019-10-09 Address 412 SMITH STREET, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
1993-05-07 2019-04-11 Address 412 SMITH STREET, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
1961-03-23 1993-05-07 Address 39 SHIRE OAKS, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1961-03-23 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240506004240 2024-05-06 BIENNIAL STATEMENT 2024-05-06
191009002005 2019-10-09 BIENNIAL STATEMENT 2019-03-01
190411000466 2019-04-11 CERTIFICATE OF CHANGE 2019-04-11
C304691-2 2001-07-13 ASSUMED NAME CORP INITIAL FILING 2001-07-13
940519002191 1994-05-19 BIENNIAL STATEMENT 1994-03-01
930507002147 1993-05-07 BIENNIAL STATEMENT 1993-03-01
260943 1961-03-23 CERTIFICATE OF INCORPORATION 1961-03-23

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SSI KOVARIK-SHERWOOD 73276078 1980-08-29 1183642 1981-12-29
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 1988-07-30
Publication Date 1981-10-06
Date Cancelled 1988-07-30

Mark Information

Mark Literal Elements SSI KOVARIK-SHERWOOD
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.15.02 - Plain single or multiple line polygons; Polygons (plain, single line), 26.15.21 - Polygons that are completely or partially shaded

Goods and Services

For Sewage Treatment System which Collects, Treats and Transports Sewage
International Class(es) 011 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Apr. 1980
Use in Commerce May 16, 1980

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 Sherwood Specialties, Inc.
Owner Address 412 Smith St. Rochester, NEW YORK UNITED STATES 14608
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Martin Lukacher
Correspondent Name/Address MARTIN LUKACHER, STE 2000 LINCOLN FIRST TWR, ROCHESTER, NEW YORK UNITED STATES 14604

Prosecution History

Date Description
1988-07-30 CANCELLED SEC. 8 (6-YR)
1981-12-29 REGISTERED-PRINCIPAL REGISTER
1981-10-06 PUBLISHED FOR OPPOSITION
1981-08-04 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2643047205 2020-04-16 0219 PPP 73 Dunning Ave., Webster, NY, 14580
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9300
Loan Approval Amount (current) 9300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9397.84
Forgiveness Paid Date 2021-05-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State