Search icon

RPM DISPLAYS, INC.

Company Details

Name: RPM DISPLAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2005 (20 years ago)
Entity Number: 3219649
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 26 AURELIUS AVENUE, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RPM DISPLAYS, INC. 401(K) PLAN 2018 203982103 2019-07-30 RPM DISPLAYS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339900
Sponsor’s telephone number 3152551105
Plan sponsor’s address 26 AURELIUS AVENUE, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing ROY P. MUELLER
RPM DISPLAYS, INC. 401(K) PLAN 2017 203982103 2018-10-10 RPM DISPLAYS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339900
Sponsor’s telephone number 3152551105
Plan sponsor’s address 26 AURELIUS AVENUE, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing ROY P. MUELLER
RPM DISPLAYS, INC. 401(K) PLAN 2016 203982103 2017-10-11 RPM DISPLAYS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339900
Sponsor’s telephone number 3152551105
Plan sponsor’s address 26 AURELIUS AVENUE, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing ROY P. MUELLER
RPM DISPLAYS, INC. 401(K) PLAN 2015 203982103 2016-09-14 RPM DISPLAYS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339900
Sponsor’s telephone number 3152551105
Plan sponsor’s address 26 AURELIUS AVENUE, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2016-09-14
Name of individual signing ROY P. MUELLER
RPM DISPLAYS, INC. 401(K) PLAN 2014 203982103 2015-09-30 RPM DISPLAYS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339900
Sponsor’s telephone number 3152551105
Plan sponsor’s address 26 AURELIUS AVENUE, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2015-09-30
Name of individual signing ROY P. MUELLER

DOS Process Agent

Name Role Address
RPM DISPLAYS, INC. DOS Process Agent 26 AURELIUS AVENUE, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
ROY P. MUELLER Chief Executive Officer 26 AURELIUS AVENUE, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2019-06-05 2021-06-01 Address 156 SOUTH ST, 19, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2009-08-03 2012-10-25 Address 26 AURELIUS AVENUE, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
2007-06-13 2009-08-03 Address 8177 BLUERIDGE CIRCLE, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
2005-06-16 2019-06-05 Address 26 AURELIUS AVENUE, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060777 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190605060486 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170602006983 2017-06-02 BIENNIAL STATEMENT 2017-06-01
130610007047 2013-06-10 BIENNIAL STATEMENT 2013-06-01
121025002406 2012-10-25 BIENNIAL STATEMENT 2011-06-01
090803002901 2009-08-03 BIENNIAL STATEMENT 2009-06-01
070613002809 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050616000615 2005-06-16 CERTIFICATE OF INCORPORATION 2005-06-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3605235008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient RPM DISPLAYS, INC.
Recipient Name Raw RPM DISPLAYS, INC.
Recipient Address 26 AURELIUS AVE, AUBURN, CAYUGA, NEW YORK, 13021-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 14570.00
Face Value of Direct Loan 470000.00
Link View Page
3542255005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient RPM DISPLAYS, INC.
Recipient Name Raw RPM DISPLAYS, INC.
Recipient Address 26 AURELIUS AVENUE, AUBURN, CAYUGA, NEW YORK, 13021-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
POLY FORM 73307246 1981-04-24 1196243 1982-05-25
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 2016-03-18
Publication Date 1982-03-02
Date Cancelled 2016-03-18

Mark Information

Mark Literal Elements POLY FORM
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.02 - Plain single line rectangles; Rectangles (single line)

Goods and Services

For Mannequins
International Class(es) 020 - Primary Class
U.S Class(es) 050
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Mar. 02, 1981
Use in Commerce Mar. 02, 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 RPM DISPLAYS, INC.
Owner Address 26 AURELIUS AVENUE AUBURN, NEW YORK UNITED STATES 13021
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name THOMAS J WALL
Correspondent Name/Address THOMAS J WALL, WALL MARJAMA & BILINSKI LLP, 101 S SALINA ST STE 400, SYRACUSE, NEW YORK UNITED STATES 13202

Prosecution History

Date Description
2016-03-18 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-03-24 CASE FILE IN TICRS
2003-03-26 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2003-03-26 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2002-05-25 POST REGISTRATION ACTION CORRECTION
2002-05-20 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2002-05-20 PAPER RECEIVED
1988-10-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-10-21 RESPONSE RECEIVED TO POST REG. ACTION
1988-08-31 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1988-04-07 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-05-25 REGISTERED-PRINCIPAL REGISTER
1982-03-02 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312373756 0215800 2010-02-02 26 AURELIUS AVENUE, AUBURN, NY, 13021
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2010-02-02
Case Closed 2010-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5339387103 2020-04-13 0248 PPP 26 Aurelius Ave, AUBURN, NY, 13021-2212
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12848
Loan Approval Amount (current) 12848
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address AUBURN, CAYUGA, NY, 13021-2212
Project Congressional District NY-24
Number of Employees 3
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12986.69
Forgiveness Paid Date 2021-05-27
9900228407 2021-02-18 0248 PPS 26 Aurelius Ave, Auburn, NY, 13021-2231
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21167
Loan Approval Amount (current) 21167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-2231
Project Congressional District NY-24
Number of Employees 3
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21305.02
Forgiveness Paid Date 2021-10-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200686 Copyright 2012-04-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2012-04-25
Termination Date 2014-02-18
Date Issue Joined 2012-10-02
Pretrial Conference Date 2012-10-17
Section 0101
Status Terminated

Parties

Name RPM DISPLAYS, INC.
Role Plaintiff
Name OZ MANNEQUINS INTERNATI,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State