Search icon

INTERNATIONAL COMPONENTS CORPORATION

Company Details

Name: INTERNATIONAL COMPONENTS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 07 Mar 1969 (56 years ago)
Date of dissolution: 07 Mar 1969
Entity Number: 273589
County: Blank
Place of Formation: New Jersey

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
31PV3 Obsolete Non-Manufacturer 2004-09-21 2024-07-10 2024-07-09 No data

Contact Information

POC JOANNE HANLEY
Phone +1 631-952-9595
Fax +1 631-952-9597
Address 215 MCCORMICK DR, BOHEMIA, NY, 11716 2907, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Filings

Filing Number Date Filed Type Effective Date
C279193-2 1999-09-27 ASSUMED NAME CORP INITIAL FILING 1999-09-27

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
INTERKIT 73052460 1975-05-15 1031318 1976-01-27
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-11-04

Mark Information

Mark Literal Elements INTERKIT
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 PRE-PACKAGED ASSORTMENT OF ELECTRONIC COMPONENTS CONSISTING OF CAPACITORS AND/OR RESISTORS AND/OR SEMI-CONDUCTORS
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status EXPIRED
Basis 1(a)
First Use Nov. 18, 1974
Use in Commerce Nov. 18, 1974

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 INTERNATIONAL COMPONENTS CORPORATION
Owner Address 105 MAXESS ROAD MELVILLE, NEW YORK UNITED STATES 11746
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-11-04 EXPIRED SEC. 9
1981-06-23 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-10-03
IC SERVICEMASTER 73016658 1974-04-04 1014596 1975-07-01
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-04-08

Mark Information

Mark Literal Elements IC SERVICEMASTER
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For ELECTRON TUBES
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status EXPIRED
Basis 1(a)
First Use Nov. 07, 1973
Use in Commerce Nov. 07, 1973

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 INTERNATIONAL COMPONENTS CORPORATION
Owner Address 10 DANIEL ST. FARMINGDALE, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-04-08 EXPIRED SEC. 9

TM Staff and Location Information

Current Location Not Found
INTEROHM 72449337 1973-02-20 991865 1974-08-27
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1995-06-05

Mark Information

Mark Literal Elements INTEROHM
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 ELECTRONIC RESISTORS
International Class(es) 009
U.S Class(es) 021 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 01, 1972
Use in Commerce Jun. 01, 1972

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 INTERNATIONAL COMPONENTS CORPORATION
Owner Address 10 DANIEL ST. FARMINGDALE, NEW YORK UNITED STATES 11735
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1995-06-05 EXPIRED SEC. 9
1979-12-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6614348305 2021-01-27 0235 PPS 215 McCormick Dr, Bohemia, NY, 11716-2907
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74872
Loan Approval Amount (current) 74872
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2907
Project Congressional District NY-02
Number of Employees 6
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75524.22
Forgiveness Paid Date 2021-12-16
1732097707 2020-05-01 0235 PPP 215 MCCORMICK DR, BOHEMIA, NY, 11716
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96617
Loan Approval Amount (current) 96617
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 Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97208.87
Forgiveness Paid Date 2021-02-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State