Search icon

FLOWER CITY TISSUE MILLS COMPANY, INC.

Company Details

Name: FLOWER CITY TISSUE MILLS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1906 (119 years ago)
Entity Number: 27435
ZIP code: 14613
County: Monroe
Place of Formation: New York
Address: 700 DRIVING PARK AVE, ROCHESTER, NY, United States, 14613

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 DRIVING PARK AVE, ROCHESTER, NY, United States, 14613

Chief Executive Officer

Name Role Address
WILLIAM F SHAFER, III Chief Executive Officer 700 DRIVING PARK AVE, ROCHESTER, NY, United States, 14613

History

Start date End date Type Value
1934-12-27 1993-03-02 Address 700 DRINNG PARK AVE., ROCHESTER, NY, USA (Type of address: Service of Process)
1907-11-27 1916-12-22 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1906-02-10 1907-11-27 Shares Share type: CAP, Number of shares: 0, Par value: 30000

Filings

Filing Number Date Filed Type Effective Date
240628003020 2024-06-14 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2024-06-14
140408002478 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120322002499 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100305002531 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080215002372 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060303002986 2006-03-03 BIENNIAL STATEMENT 2006-02-01
060124000384 2006-01-24 CERTIFICATE OF AMENDMENT 2006-01-24
040205002026 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020206002408 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000302002370 2000-03-02 BIENNIAL STATEMENT 2000-02-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
WRAPTURE 73340564 1981-12-07 1239367 1983-05-24
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2023-11-06
Publication Date 1983-03-01

Mark Information

Mark Literal Elements WRAPTURE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 4 - STANDARD CHARACTER MARK

Goods and Services

For [ Pouches Made of Fabric and/or Textile Material ]
International Class(es) 022 - Primary Class
U.S Class(es) 001, 002, 007, 019, 022, 042, 050
Class Status SECTION 7(e) - CANCELLED
Basis 1(a)
First Use Nov. 23, 1981
Use in Commerce Nov. 23, 1981

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 FLOWER CITY TISSUE MILLS COMPANY, INC.
Owner Address 700 DRIVING PARK AVENUE ROCHESTER, NEW YORK UNITED STATES 14613
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Alexander C. Kaczmarek
Docket Number 011412.5
Attorney Email Authorized Yes
Attorney Primary Email Address akaczmarek@hselaw.com
Phone 7168443709
Correspondent e-mail akaczmarek@hselaw.com, trademark@hselaw.com, adowney@hselaw.com
Correspondent Name/Address Alexander C. Kaczmarek, Harter Secrest & Emery LLP, 50 Fountain Plaza, Suite 1000, Buffalo, NEW YORK UNITED STATES 14202
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-12-12 NOTICE OF UPDATED REGISTRATION CONFIRMATION EMAILED
2023-11-06 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2023-11-06 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2023-11-06 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2023-11-06 AMENDMENT UNDER SECTION 7 - PROCESSED
2023-11-02 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2023-05-17 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2023-05-09 TEAS SECTION 8 & 9 RECEIVED
2023-05-09 TEAS SECTION 7 REQUEST RECEIVED
2022-05-24 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2013-05-31 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2013-05-31 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2013-05-31 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2013-05-22 TEAS SECTION 8 & 9 RECEIVED
2008-04-23 CASE FILE IN TICRS
2007-02-16 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2007-02-16 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2003-10-24 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2003-10-24 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-05-27 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2003-05-29 PAPER RECEIVED
2003-05-27 PAPER RECEIVED
2003-05-29 CANCELLATION TERMINATED NO. 999999
2003-05-29 CANCELLATION DENIED NO. 999999
2000-02-26 CANCELLATION INSTITUTED NO. 999999
1989-07-14 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-05-24 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-05-24 REGISTERED-PRINCIPAL REGISTER
1983-03-01 PUBLISHED FOR OPPOSITION
1983-05-24 REGISTERED-PRINCIPAL REGISTER
1983-01-18 NOTICE OF PUBLICATION
1983-01-17 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-06-15 NON-FINAL ACTION MAILED
1982-04-15 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2023-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4428348400 2021-02-06 0219 PPS 700 Driving Park Ave, Rochester, NY, 14613-1506
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 769255
Loan Approval Amount (current) 769255
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14613-1506
Project Congressional District NY-25
Number of Employees 61
NAICS code 322121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 774615.85
Forgiveness Paid Date 2021-10-25
9875057002 2020-04-09 0219 PPP 700 Driving Park Ave 0.0, Rochester, NY, 14613-1506
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 761757
Loan Approval Amount (current) 761757
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14613-1506
Project Congressional District NY-25
Number of Employees 62
NAICS code 322121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 770570.11
Forgiveness Paid Date 2021-06-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State