Search icon

NAVY LEAGUE OF THE UNITED STATES

Company Details

Name: NAVY LEAGUE OF THE UNITED STATES
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 02 Jan 1903 (122 years ago)
Entity Number: 27857
ZIP code: 22201
County: New York
Place of Formation: New York
Address: 2300 WILSON BOULEVARD, ARLINGTON, VA, United States, 22201

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EGKBK2ZB1CK3 2025-04-18 2300 WILSON BLVD, STE 200, ARLINGTON, VA, 22201, 5435, USA 2300 WILSON BLVD STE 200, ARLINGTON, VA, 22201, 5435, USA

Business Information

URL http://www.navyleague.org
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2024-05-01
Initial Registration Date 2005-04-21
Entity Start Date 1902-12-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813219
Product and Service Codes U009

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RYAN DONALDSON
Role COO
Address 2300 WILSON BOULEVARD, SUITE 200, ARLINGTON, VA, 22201, 5435, USA
Title ALTERNATE POC
Name MIKE STEVENS
Role CEO
Address 2300 WILSON BLVD., SUITE 200, ARLINGTON, VA, 22201, 5435, USA
Government Business
Title PRIMARY POC
Name RYAN DONALDSON
Role COO
Address 2300 WILSON BOULEVARD, SUITE 200, ARLINGTON, VA, 22201, 5435, USA
Title ALTERNATE POC
Name MIKE STEVENS
Role CEO
Address 2300 WILSON BOULEVARD, ARLINGTON, VA, 22201, 5435, USA
Past Performance
Title PRIMARY POC
Name RYAN DONALDSON
Role STAFF VP SUPPORT SERVICES
Address 2300 WILSON BOULEVARD, SUITE 200, ARLINGTON, VA, 22201, 5435, USA
Title ALTERNATE POC
Name TANNEKA JONES
Role CONTROLLER
Address 2300 WILSON BOULEVARD, ARLINGTON, VA, 22201, 5435, USA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2300 WILSON BOULEVARD, ARLINGTON, VA, United States, 22201

History

Start date End date Type Value
2002-11-15 2002-11-15 Address 2300 WILSON BOULEVARD, ARLINGTON, VA, 22201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021115000549 2002-11-15 CERTIFICATE OF AMENDMENT 2002-11-15
021115000545 2002-11-15 CERTIFICATE OF TYPE 2002-11-15
B509463-2 1987-06-16 ASSUMED NAME CORP INITIAL FILING 1987-06-16
361014 1963-01-11 CERTIFICATE OF AMENDMENT 1963-01-11
69131 1957-07-01 CERTIFICATE OF AMENDMENT 1957-07-01
600Q-53 1955-01-18 CERTIFICATE OF AMENDMENT 1955-01-18
589Q-2 1954-05-18 CERTIFICATE OF ANNULMENT OF DISSOLUTION AND REINSTATEMENT OF CORPORATE EXISTENCE 1954-05-18
DP-1996 1952-10-15 DISSOLUTION BY PROCLAMATION 1952-10-15
163Q-9 1918-01-05 CERTIFICATE OF AMENDMENT 1918-01-05
49Q-145 1903-01-02 CERTIFICATE OF INCORPORATION 1903-01-02

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
US NL 73689412 1987-10-13 1498148 1988-07-26
Trademark image
Register Principal
Mark Type Collective Membership Mark
Status The registration has been renewed.
Status Date 2018-08-20
Publication Date 1988-05-03

Mark Information

Mark Literal Elements US NL
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 09.01.13 - Braids; Clotheslines; Rope; Shoe laces; String; Tightropes, 18.11.05 - Anchors, 24.05.01 - Circular or elliptical seals; Seals, circular or elliptical, 26.01.07 - Circles with a decorative border, including scalloped, ruffled and zig-zag edges, 26.01.09 - Circles having animals as a border; Circles having geometric figures as a border; Circles having humans as a border; Circles having objects as a border; Circles having plants as a border; Geometric figures, objects, humans, plants or animals forming or bordering the perimeter of a circle., 26.01.17 - Circles, two concentric; Concentric circles, two; Two concentric circles, 26.01.21 - Circles that are totally or partially shaded.

Goods and Services

For INDICATING MEMBERSHIP IN A CIVILIAN MARITIME EDUCATIONAL ORGANIZATION
International Class(es) 200
U.S Class(es) 200 - Primary Class
Class Status ACTIVE
First Use Jan. 01, 1917
Use in Commerce Jan. 01, 1917

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 NAVY LEAGUE OF THE UNITED STATES
Owner Address 2300 WILSON BOULEVARD ARLINGTON, VIRGINIA UNITED STATES 22201
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JESS M COLLEN
Docket Number H548
Attorney Email Authorized Yes
Attorney Primary Email Address trademark@collenip.com
Phone 914-941-5668
Correspondent e-mail tmcollen@collenip.com, trademark@collenip.com
Correspondent Name/Address JESS M COLLEN, COLLEN IP Intellectual Property Law, P.C., 80 SOUTH HIGHLAND AVENUE, THE HOLYOKE-MANHATTAN BUILDING, OSSINING ON HUDSON, NEW YORK UNITED STATES 10562
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2018-08-20 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2018-08-20 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2018-08-20 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2018-08-20 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2018-08-06 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2018-08-04 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2018-07-26 TEAS SECTION 8 & 9 RECEIVED
2008-08-04 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2008-08-04 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2008-07-25 ASSIGNED TO PARALEGAL
2008-07-14 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2008-07-14 PAPER RECEIVED
2008-06-25 CASE FILE IN TICRS
1994-01-31 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-09-07 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-07-26 REGISTERED-PRINCIPAL REGISTER
1988-05-03 PUBLISHED FOR OPPOSITION
1988-04-05 NOTICE OF PUBLICATION
1988-02-01 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-01-25 EXAMINER'S AMENDMENT MAILED
1988-01-12 ASSIGNED TO EXAMINER
1988-01-11 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2018-08-20
USNL 73689327 1987-10-13 1495452 1988-07-05
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2018-07-19
Publication Date 1988-04-12

Mark Information

Mark Literal Elements USNL
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 09.01.13 - Braids; Clotheslines; Rope; Shoe laces; String; Tightropes, 18.11.05 - Anchors, 24.05.01 - Circular or elliptical seals; Seals, circular or elliptical, 26.01.09 - Circles having animals as a border; Circles having geometric figures as a border; Circles having humans as a border; Circles having objects as a border; Circles having plants as a border; Geometric figures, objects, humans, plants or animals forming or bordering the perimeter of a circle.

Goods and Services

For EDUCATIONAL SERVICES, NAMELY PROVIDING SEMINARS, EXPOSITIONS AND YOUTH PROGRAMS FOCUSING ON MARITIME ISSUES
International Class(es) 041 - Primary Class
U.S Class(es) 107
Class Status ACTIVE
First Use Jan. 01, 1917
Use in Commerce Jan. 01, 1917

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 NAVY LEAGUE OF THE UNITED STATES
Owner Address 2300 WILSON BOULEVARD ARLINGTON, VIRGINIA UNITED STATES 22201
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JESS M. COLLEN
Docket Number H547
Attorney Email Authorized Yes
Attorney Primary Email Address trademark@collenip.com
Phone 9149415668
Correspondent e-mail trademark@collenip.com
Correspondent Name/Address JESS M. COLLEN, COLLEN IP, 80 South Highland Avenue, 8, 80 South Highland Avenue,, Ossining, NEW YORK UNITED STATES 10562
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2018-07-19 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2018-07-19 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2018-07-19 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2018-07-18 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2018-07-05 TEAS SECTION 8 & 9 RECEIVED
2008-08-04 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2008-08-04 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2008-07-25 ASSIGNED TO PARALEGAL
2008-07-11 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2008-07-11 PAPER RECEIVED
2008-07-10 CASE FILE IN TICRS
1994-02-23 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-09-07 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-07-05 REGISTERED-PRINCIPAL REGISTER
1988-04-12 PUBLISHED FOR OPPOSITION
1988-03-12 NOTICE OF PUBLICATION
1988-02-03 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-01-25 EXAMINER'S AMENDMENT MAILED
1988-01-11 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2018-07-19
SEA POWER 72407757 1971-11-12 970781 1973-10-16
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 2016-03-11
Date Cancelled 2016-03-11

Mark Information

Mark Literal Elements SEA POWER
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 MAGAZINE
International Class(es) 016
U.S Class(es) 038 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jun. 1916
Use in Commerce Jun. 1916

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 NAVY LEAGUE OF THE UNITED STATES
Owner Address 2300 WILSON ROAD ARLINGTON, VIRGINIA UNITED STATES 22201
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address MORGAN L FITCH JR, FITCH, EVEN, TABIN & FLANNERY, STE 900, 135 S LA SALLE ST, CHICAGO, ILLINOIS UNITED STATES 60603-4277

Prosecution History

Date Description
2016-03-11 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-11-19 REVIEW OF CORRESPONDENCE COMPLETE
2008-10-30 PAPER RECEIVED
2008-08-19 CASE FILE IN TICRS
2006-09-06 REVIEW OF CORRESPONDENCE COMPLETE
2004-01-20 PAPER RECEIVED
2004-01-02 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2004-01-02 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-10-20 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1993-12-16 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1993-10-15 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1980-01-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-08-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-1266478 Corporation Unconditional Exemption 542 SOMERVILLE AVE, TONAWANDA, NY, 14150-8153 1990-11
In Care of Name % NAVAL OPERATIONS SUPPORT CENTER B
Group Exemption Number 3276
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name NIAGARA FRONTIER COUNCIL

Form 990-N (e-Postcard)

Organization Name NAVY LEAGUE OF THE UNITED STATES
EIN 45-1266478
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 542 Somerville Avenue, Tonawanda, NY, 14150, US
Principal Officer's Name David W Carapetyan
Principal Officer's Address 542 Somerville Avenue, Tonawanda, NY, 14150, US
Organization Name NAVY LEAGUE OF THE UNITED STATES
EIN 45-1266478
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 85 McNaughton Avenue, CHEEKTOWAGA, NY, 14225, US
Principal Officer's Name Wayne Sorrentino
Principal Officer's Address 85 McNaughton Avenue, CHEEKTOWAGA, NY, 14225, US
Organization Name NAVY LEAGUE OF THE UNITED STATES
EIN 45-1266478
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 85 MCNAUGHTON AVE, CHEEKTOWAGA, NY, 14225, US
Principal Officer's Name Wayne Sorrentino
Principal Officer's Address 85 MCNAUGHTON AVE, CHEEKTOWAGA, NY, 14225, US
Organization Name NAVY LEAGUE OF THE UNITED STATES
EIN 45-1266478
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 85 McNaughton Ave, Cheektowaga, NY, 14225, US
Principal Officer's Name Wayne Sorrentino
Principal Officer's Address 85 McNaughton Ave, Cheektowaga, NY, 14225, US
Organization Name NAVY LEAGUE OF THE UNITED STATES
EIN 45-1266478
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 85 McNaughton Ave, Cheektowaga, NY, 14225, US
Principal Officer's Name Wayne Sorrentino
Principal Officer's Address 85 McNaughton Ave, Cheektowaga, NY, 14225, US
Organization Name NAVY LEAGUE OF THE UNITED STATES
EIN 45-1266478
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 85 McNaughton Ave, Cheektowaga, NY, 14225, US
Principal Officer's Name Wayne P Sorrentino
Principal Officer's Address 85 McNaughton Ave, Cheektowaga, NY, 14225, US
Organization Name NAVY LEAGUE OF THE UNITED STATES
EIN 45-1266478
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 85 MCNAUGHTON AVENUE, CHEEKTOWAGA, NY, 14225, US
Principal Officer's Name WAYNE SORRENTINO
Principal Officer's Address 85 MCNAUGHTON AVENUE, CHEEKTOWAGA, NY, 14225, US
Organization Name NAVY LEAGUE OF THE UNITED STATES
EIN 45-1266478
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 85 McNaughton Ave, Cheektowaga, NY, 14225, US
Principal Officer's Name Wayne Sorrentino
Principal Officer's Address 85 McNaughton Ave, Cheektowaga, NY, 14225, US
Organization Name NAVY LEAGUE OF THE UNITED STATES
EIN 45-1266478
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 85 McNaughton Ave, Cheektowaga, NY, 14225, US
Principal Officer's Name Joseph Pawli
Principal Officer's Address 60 Haller Ave, Buffalo, NY, 14211, US
Organization Name NAVY LEAGUE OF THE UNITED STATES
EIN 45-1266478
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 Porter Ave, Buffalo, NY, 14201, US
Principal Officer's Name Wayne P Sorrentino
Principal Officer's Address 85 McNaughton Ave, Cheektowaga, NY, 14225, US
Organization Name NAVY LEAGUE OF THE UNITED STATES
EIN 45-1266478
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 Porter Ave, Buffalo, NY, 14201, US
Principal Officer's Name Wayne P Sorrentino
Principal Officer's Address 85 McNaughton Ave, Cheektowaga, NY, 14225, US
Organization Name NAVY LEAGUE OF THE UNITED STATES
EIN 45-1266478
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 Porter Ave, Buffalo, NY, 14201, US
Principal Officer's Name Charles T Alaimo
Principal Officer's Address 540 Ashland Ave, Buffalo, NY, 14222, US

Date of last update: 19 Mar 2025

Sources: New York Secretary of State