Search icon

COYOTE VISION USA, INC.

Company Details

Name: COYOTE VISION USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1994 (31 years ago)
Entity Number: 1847976
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 3800 MONROE AVE, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3800 MONROE AVE, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
STEVEN D CARHART Chief Executive Officer PO BOX 277, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
1996-09-03 2002-07-23 Address 3800 MONROE AVE, BOX 277, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1994-08-29 2002-07-23 Address 3800 MONROE AVENUE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020723002785 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000731002380 2000-07-31 BIENNIAL STATEMENT 2000-08-01
980817002202 1998-08-17 BIENNIAL STATEMENT 1998-08-01
960903002218 1996-09-03 BIENNIAL STATEMENT 1996-08-01
940829000085 1994-08-29 CERTIFICATE OF INCORPORATION 1994-08-29

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22502.00
Total Face Value Of Loan:
22502.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22560.00
Total Face Value Of Loan:
22560.00

Trademarks Section

Serial Number:
86895683
Mark:
BOBS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2016-02-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BOBS

Goods And Services

For:
Sunglasses; polarized sunglasses; Floatable sunglasses
First Use:
2007-06-01
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
75858745
Mark:
COYOTE EYE WEAR VISIT COYOTEUSA.COM
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1999-11-29
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
COYOTE EYE WEAR VISIT COYOTEUSA.COM

Goods And Services

For:
EYEWEAR, NAMELY, SUNGLASSES, SUNGLASS FRAMES, SUNGLASS LENSES, SUNGLASS CASES
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
76712573
Mark:
COYOTE EYEWEAR
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2012-10-09
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
COYOTE EYEWEAR

Goods And Services

For:
Eyewear, namely, sunglasses, sunglasses frames, sunglass lenses, sunglass cases
International Classes:
009 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22560
Current Approval Amount:
22560
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
22709.77
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22502
Current Approval Amount:
22502
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
22630.76

Court Cases

Court Case Summary

Filing Date:
2017-07-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Patent

Parties

Party Name:
OAKLEY, INC.
Party Role:
Plaintiff
Party Name:
COYOTE VISION USA, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State