Search icon

TGIB MARKETING INC.

Company Details

Name: TGIB MARKETING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2000 (25 years ago)
Entity Number: 2540925
ZIP code: 14514
County: Tioga
Place of Formation: New York
Address: Attn: Michael Settle, PO Box 460, North Chili, NY, United States, 14514
Principal Address: 760 Scottsville-Chili Rd, Scottsville, NY, United States, 14546

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TGIB MARKETING 401(K) PLAN 2023 223758634 2024-06-15 TGIB MARKETING 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 451110
Sponsor’s telephone number 7575753442
Plan sponsor’s address 1250 SCOTTSVILLE ROAD, SUITE 30C, ROCHESTER, NY, 14624

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-06-15
Name of individual signing QIAN LIU
TGIB MARKETING 401(K) PLAN 2022 223758634 2023-10-01 TGIB MARKETING 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 451110
Sponsor’s telephone number 7575753442
Plan sponsor’s address 1250 SCOTTSVILLE ROAD, SUITE 30C, ROCHESTER, NY, 14624

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-09-30
Name of individual signing CHRISTINE RIMER
TGIB MARKETING 401(K) PLAN 2021 223758634 2022-09-30 TGIB MARKETING 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 451110
Sponsor’s telephone number 7575753442
Plan sponsor’s address 1250 SCOTTSVILLE ROAD, SUITE 30C, ROCHESTER, NY, 14624

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing CHRISTINE RIMER
TGIB MARKETING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 223758634 2020-06-01 TGIB MARKETING INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 454110
Sponsor’s telephone number 7575753442
Plan sponsor’s address 1250 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2020-06-01
Name of individual signing CHARLES DESIO
TGIB MARKETING INC 401 K PROFIT SHARING PLAN TRUST 2018 223758634 2019-04-23 TGIB MARKETING INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 454110
Sponsor’s telephone number 6076245305
Plan sponsor’s address 1250 SCOTTSVILLE ROAD SUITE 3, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2019-04-23
Name of individual signing PAUL ROCKEFELLER
TGIB MARKETING INC 401 K PROFIT SHARING PLAN TRUST 2017 223758634 2018-06-18 TGIB MARKETING INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 454110
Sponsor’s telephone number 6076245305
Plan sponsor’s address 1250 SCOTTSVILLE ROAD SUITE 3, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing JEFF FLYNN
TGIB MARKETING INC 401 K PROFIT SHARING PLAN TRUST 2016 223758634 2017-05-15 TGIB MARKETING INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 454110
Sponsor’s telephone number 6076245305
Plan sponsor’s address 1250 SCOTTSVILLE ROAD SUITE 3, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing SHANNON SMITH
TGIB MARKETING INC 401 K PROFIT SHARING PLAN TRUST 2015 223758634 2016-06-23 TGIB MARKETING INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 454110
Sponsor’s telephone number 6076245305
Plan sponsor’s address PO BOX 80, NORTH CHILI, NY, 145140080

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing SHANNON SMITH
TGIB MARKETING INC 401 K PROFIT SHARING PLAN TRUST 2014 223758634 2015-05-30 TGIB MARKETING INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 454110
Sponsor’s telephone number 6076245305
Plan sponsor’s address PO BOX 80, NORTH CHILI, NY, 145140080

Signature of

Role Plan administrator
Date 2015-05-30
Name of individual signing SHANNON SMITH
TGIB MARKETING INC 401 K PROFIT SHARING PLAN TRUST 2013 223758634 2014-05-01 TGIB MARKETING INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 454110
Sponsor’s telephone number 6076245305
Plan sponsor’s address PO BOX 80, NORTH CHILI, NY, 145140080

Signature of

Role Plan administrator
Date 2014-05-01
Name of individual signing SHANNON SMITH

Agent

Name Role Address
THOMAS RATH Agent 1250 SCOTTSVILLE ROAD, SUITE 3, ROCHESTER, NY, 14624

DOS Process Agent

Name Role Address
TGIB MARKETING CORP. DOS Process Agent Attn: Michael Settle, PO Box 460, North Chili, NY, United States, 14514

Chief Executive Officer

Name Role Address
THOMAS E RATH Chief Executive Officer PO BOX 460, NORTH CHILI, NY, United States, 14514

History

Start date End date Type Value
2024-08-02 2024-08-02 Address PO BOX 460, NORTH CHILI, NY, 14514, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 1250 SCOTTSVILLE ROAD, SUITE 3, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-08-02 Address PO Box 460, North Chili, NY, 14514, USA (Type of address: Service of Process)
2023-03-14 2023-03-14 Address 1250 SCOTTSVILLE ROAD, SUITE 3, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-08-02 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-03-14 2024-08-02 Address 1250 SCOTTSVILLE ROAD, SUITE 3, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-08-02 Address 1250 SCOTTSVILLE ROAD, SUITE 3, ROCHESTER, NY, 14624, USA (Type of address: Registered Agent)
2020-11-16 2023-03-14 Address 1250 SCOTTSVILLE ROAD, SUITE 3, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2017-08-22 2020-11-16 Address 1250 SCOTTSVILLE ROAD, SUITE 3, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2017-08-15 2023-03-14 Address 1250 SCOTTSVILLE ROAD, SUITE 3, ROCHESTER, NY, 14624, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240802000566 2024-08-02 BIENNIAL STATEMENT 2024-08-02
230314000838 2023-03-14 BIENNIAL STATEMENT 2022-08-01
201116060037 2020-11-16 BIENNIAL STATEMENT 2020-08-01
170822002049 2017-08-22 BIENNIAL STATEMENT 2016-08-01
170815000661 2017-08-15 CERTIFICATE OF CHANGE 2017-08-15
050321000642 2005-03-21 CERTIFICATE OF CHANGE 2005-03-21
040923002069 2004-09-23 BIENNIAL STATEMENT 2004-08-01
021115000622 2002-11-15 CERTIFICATE OF CHANGE 2002-11-15
020828002567 2002-08-28 BIENNIAL STATEMENT 2002-08-01
000810000255 2000-08-10 CERTIFICATE OF INCORPORATION 2000-08-10

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
No data 73465749 1984-02-15 1319579 1985-02-12
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 2005-11-19
Publication Date 1984-12-04
Date Cancelled 2005-11-19

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 21.03.04 - Croquet mallets; Lacrosse sticks; Mallets (sports); Mallets, croquet; Mallets, polo; Polo mallets, 26.17.25 - Other lines, bands or bars

Goods and Services

For Golf Clubs
International Class(es) 028 - Primary Class
U.S Class(es) 022
Class Status SECTION 8 - CANCELLED
First Use Sep. 1963
Use in Commerce Sep. 1963

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 TGIB MARKETING, INC.
Owner Address 1250 SCOTTSVILLE-CHILI ROAD ROCHESTER, NEW YORK UNITED STATES 14624
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address JOHN C LAMBERTSEN, KNOBBE, MARTENS, OLSON & BEAR, KOLL CTR SAN DIEGO, 501 W BROADWAY STE 1700, SAN DIEGO, CALIFORNIA UNITED STATES 92101-3505

Prosecution History

Date Description
2011-09-21 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2008-07-16 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2008-07-09 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2005-11-19 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-05-17 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-02-12 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-02-12 REGISTERED-PRINCIPAL REGISTER
1984-12-04 PUBLISHED FOR OPPOSITION
1984-11-23 NOTICE OF PUBLICATION
1984-10-28 NOTICE OF PUBLICATION
1984-10-25 NOTICE OF PUBLICATION
1984-09-24 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-08-06 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-06-04 NON-FINAL ACTION MAILED
1984-05-24 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2004-08-05
RAY COOK 72281038 1967-09-25 877706 1969-09-30
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2010-05-08

Mark Information

Mark Literal Elements RAY COOK
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 GOLF CLUBS
International Class(es) 028
U.S Class(es) 022 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 23, 1963
Use in Commerce Apr. 23, 1963

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 TGIB MARKETING, INC.
Owner Address 1250 SCOTTSVILLE-CHILI ROAD ROCHESTER, NEW YORK UNITED STATES 14624
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DONALD R. COMUZZI
Correspondent Name/Address DONALD R COMUZZI, C/O COX AND SMITH, 200 NBC BANK PLZ, 112 E PECAN ST, SAN ANTONIO, TEXAS UNITED STATES 77820

Prosecution History

Date Description
2011-09-21 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2010-05-08 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-11-14 CASE FILE IN TICRS
2008-07-16 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2008-07-09 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
1989-11-09 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1989-09-29 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1979-07-03 REGISTERED - SEC. 15 ACKNOWLEDGED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8063807100 2020-04-15 0219 PPP 1250 Scottsville Road Suite 3, Rochester, NY, 14624
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 790690
Loan Approval Amount (current) 790690
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 Rochester, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 59
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 797362.12
Forgiveness Paid Date 2021-03-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State