Search icon

COMMUNISPOND INC.

Company Details

Name: COMMUNISPOND INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2009 (16 years ago)
Entity Number: 3778829
ZIP code: 11937
County: Suffolk
Place of Formation: Delaware
Address: 11 BARNS LANE, EAST HAMPTON, NY, United States, 11937

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YT3XNH2MZNT3 2023-02-13 3535 WINTON PL, ROCHESTER, NY, 14623, 2803, USA 3535 WINTON PL, ROCHESTER, NY, 14623, 2803, USA

Business Information

Doing Business As COMMUNISPOND
URL http://www.communispond.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2022-01-28
Initial Registration Date 2009-11-06
Entity Start Date 2009-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SCOTT D'AMICO
Address 3535 WINTON PLACE, ROCHESTER, NY, 14623, USA
Title ALTERNATE POC
Name BILL ROSENTHAL
Address 181 MONTAUK HWY, EAST HAMPTON, NY, 11937, USA
Government Business
Title PRIMARY POC
Name SCOTT D'AMICO
Address 3535 WINTON PLACE, ROCHESTER, NY, 14623, USA
Title ALTERNATE POC
Name BILL ROSENTHAL
Address 181 MONTAUK HWY, EAST HAMPTON, NY, 11937, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5SHZ0 Active Non-Manufacturer 2009-11-06 2024-03-11 2028-12-26 2024-12-21

Contact Information

POC SCOTT D'AMICO
Phone +1 704-909-8805
Fax +1 631-907-8011
Address 3535 WINTON PL, ROCHESTER, NY, 14623 2803, 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

Chief Executive Officer

Name Role Address
ZEV ROSENTHAL Chief Executive Officer 11 BARNS LANE, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
COMMUNISPOND INC. DOS Process Agent 11 BARNS LANE, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2015-02-02 2017-02-06 Address 12 BARNS LANE, UNIT # 1, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2015-02-02 2017-02-06 Address 12 BARNS LANE, UNIT #1, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
2015-02-02 2017-02-06 Address 12 BARNS LANE, UNIT #1, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2011-02-10 2015-02-02 Address 5 LAURAS LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2011-02-10 2015-02-02 Address 5 LAURAS LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
2009-02-25 2015-02-02 Address 5 LAURAS LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170206006154 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150202007417 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130827000751 2013-08-27 CERTIFICATE OF AMENDMENT 2013-08-27
130213006454 2013-02-13 BIENNIAL STATEMENT 2013-02-01
110210002748 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090225000171 2009-02-25 APPLICATION OF AUTHORITY 2009-02-25

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TRAINER DEVELOPMENT INSTITUTE 73602652 1986-05-27 1417070 1986-11-11
Register Supplemental
Mark Type Service Mark
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 1993-05-17
Date Cancelled 1993-05-17

Mark Information

Mark Literal Elements TRAINER DEVELOPMENT INSTITUTE
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 EDUCATIONAL SERVICES IN THE NATURE OF A PROGRAM FOR INSTRUCTING EMPLOYEES OF OTHERS TO TEACH COMMUNICATIONS SKILLS
International Class(es) 041 - Primary Class
U.S Class(es) 107
Class Status SECTION 8 - CANCELLED
First Use Jan. 16, 1985
Use in Commerce Jan. 16, 1985

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 COMMUNISPOND, INC.
Owner Address 485 LEXINGTON AVENUE NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JAMES REISMAN
Correspondent Name/Address JAMES REISMAN, GOTTLIEB, RACKMAN & REISMAN, 1430 BROADWAY, NEW YORK, NEW YORK UNITED STATES 10018

Prosecution History

Date Description
1993-05-17 CANCELLED SEC. 8 (6-YR)
1986-11-11 REGISTERED-SUPPLEMENTAL REGISTER
1986-09-18 APPROVED FOR REGISTRATION SUPPLEMENTAL REGISTER
1986-08-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-11-24
TDI 73542114 1985-06-10 1411256 1986-09-30
Trademark image
Register Principal
Mark Type Trademark, Service Mark
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 1993-04-05
Publication Date 1986-02-18
Date Cancelled 1993-04-05

Mark Information

Mark Literal Elements TDI
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 20.05.01 - Bibles (closed); Books that are closed; Cook books (closed); Encyclopedias (closed)

Goods and Services

For EDUCATIONAL SERVICES, NAMELY CONDUCTING CLASSES IN THE INSTRUCTION OF EMPLOYEES OF OTHERS TO TEACH COMMUNICATION SKILLS
International Class(es) 041 - Primary Class
U.S Class(es) 107
Class Status SECTION 8 - CANCELLED
First Use Dec. 18, 1984
Use in Commerce Dec. 18, 1984

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 COMMUNISPOND, INC.
Owner Address 485 LEXINGTON AVENUE NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JAMES REISMAN
Correspondent Name/Address JAMES REISMAN, GOTTLIEB, RACKMAN & REISMAN, 1430 BROADWAY, NEW YORK, NEW YORK UNITED STATES 10018

Prosecution History

Date Description
1993-04-05 CANCELLED SEC. 8 (6-YR)
1986-09-30 REGISTERED-PRINCIPAL REGISTER
1986-02-18 PUBLISHED FOR OPPOSITION
1986-01-19 NOTICE OF PUBLICATION
1985-12-27 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-12-16 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-08-28 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-10-03
JOBCOMM 73346882 1982-01-25 1215326 1982-11-02
Trademark image
Register Principal
Mark Type Service Mark
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 1989-04-21
Publication Date 1982-08-10
Date Cancelled 1989-04-21

Mark Information

Mark Literal Elements JOBCOMM
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 Educational Services-Namely, Conducting Courses in Communication Skills for Employees of Others
International Class(es) 041 - Primary Class
U.S Class(es) 107
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jun. 1975
Use in Commerce Jun. 1975

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 Communispond, Inc.
Owner Address 485 Lexington Ave. New York, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name James Reisman
Correspondent Name/Address JAMES REISMAN, GOTTLIEB, RACKMAN & REISMAN, 260 MADISON AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1989-04-21 CANCELLED SEC. 8 (6-YR)
1982-11-02 REGISTERED-PRINCIPAL REGISTER
1982-08-10 PUBLISHED FOR OPPOSITION
1983-02-22 NOTICE OF PUBLICATION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5418687010 2020-04-05 0235 PPP 181 Montauk Highway, EAST HAMPTON, NY, 11937-2596
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 329000
Loan Approval Amount (current) 329000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-2596
Project Congressional District NY-01
Number of Employees 16
NAICS code 541612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 331176.5
Forgiveness Paid Date 2021-02-12
7179138300 2021-01-28 0235 PPS 181 Montauk Hwy, East Hampton, NY, 11937-2809
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 329147.5
Loan Approval Amount (current) 329147.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-2809
Project Congressional District NY-01
Number of Employees 16
NAICS code 541612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 331645.41
Forgiveness Paid Date 2021-11-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1155966 COMMUNISPOND INC COMMUNISPAND YT3XNH2MZNT3 3535 WINTON PL, ROCHESTER, NY, 14623-2803
Capabilities Statement Link -
Phone Number 704-909-8805
Fax Number 631-907-8011
E-mail Address sdamico@communispond.com
WWW Page http://www.communispond.com
E-Commerce Website -
Contact Person SCOTT D'AMICO
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 5SHZ0
Year Established 2009
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 611430
NAICS Code's Description Professional and Management Development Training
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9203192 Copyright 1992-05-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-05-04
Termination Date 1993-03-30
Date Issue Joined 1992-07-28
Section 0101

Parties

Name COMMUNISPOND INC.
Role Plaintiff
Name GRANT
Role Defendant
9406949 Other Contract Actions 1994-09-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 250
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-09-22
Termination Date 1994-12-15
Section 1332

Parties

Name COMMUNISPOND INC.
Role Plaintiff
Name FULLER
Role Defendant
9903188 Civil Rights Employment 1999-05-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 600
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-05-03
Termination Date 2000-03-14
Date Issue Joined 1999-06-16
Pretrial Conference Date 1999-07-12
Section 1211

Parties

Name COMMUNISPOND INC.
Role Defendant
Name COZEWITH
Role Plaintiff
9601487 Copyright 1996-03-01 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1996-03-01
Termination Date 1999-01-12
Date Issue Joined 1996-06-07
Pretrial Conference Date 1996-09-05
Section 0101

Parties

Name COMMUNISPOND INC.
Role Plaintiff
Name KELLEY,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State