Search icon

TRB ACQUISITIONS LLC

Company Details

Name: TRB ACQUISITIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2011 (14 years ago)
Entity Number: 4063983
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 34 WEST 33RD STREET, 9TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 34 WEST 33RD STREET, 9TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2011-03-07 2019-10-25 Address 34 WEST 33RD STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303061214 2021-03-03 BIENNIAL STATEMENT 2021-03-01
191025002067 2019-10-25 BIENNIAL STATEMENT 2019-03-01
110307000600 2011-03-07 ARTICLES OF ORGANIZATION 2011-03-07

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
RUGGED BEAR 73622159 1986-09-25 1435781 1987-04-07
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 2020-03-27
Publication Date 1987-01-13
Date Cancelled 2020-03-27

Mark Information

Mark Literal Elements RUGGED BEAR
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.21 - Rectangles that are completely or partially shaded

Goods and Services

For PARKAS, SKI PANTS, JACKETS, HATS, MITTENS, GLOVES, SWEATERS, PANTS AND SPORT SHIRTS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Jan. 05, 1981
Use in Commerce Jan. 05, 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 TRB ACQUISITIONS LLC
Owner Address 34 WEST 33RD STREET 9TH FLOOR NEW YORK, NEW YORK UNITED STATES 10001
Legal Entity Type LIMITED LIABILITY COMPANY
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Michelle Mancino Marsh
Attorney Email Authorized Yes
Attorney Primary Email Address TMDocket@afslaw.com
Correspondent e-mail TMDocket@afslaw.com, AFLEGALTRBTMPROSECUTION@afslaw.com
Correspondent Name/Address Michelle Mancino Marsh, 1301 Avenue of the Americas, New York, NEW YORK United States 10019
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-10-17 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2023-10-17 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2023-10-17 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2023-08-02 TEAS WITHDRAWAL OF ATTORNEY RECEIVED-FIRM RETAINS
2023-08-02 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2023-08-02 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2023-08-02 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2020-03-27 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2016-04-07 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2011-12-14 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2011-12-05 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2011-12-05 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2011-03-02 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2009-10-16 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2009-10-16 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2008-10-01 NOTICE OF DESIGN SEARCH CODE MAILED
2007-10-02 AMENDMENT UNDER SECTION 7 - PROCESSED
2007-07-25 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-07-25 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-07-17 AMENDMENT UNDER SECTION 7 - PROCESSED
2007-05-10 ASSIGNED TO PARALEGAL
2007-04-10 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2007-04-10 PAPER RECEIVED
2006-10-24 CASE FILE IN TICRS
1992-11-23 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1992-10-26 RESPONSE RECEIVED TO POST REG. ACTION
1992-09-24 POST REGISTRATION ACTION MAILED - SEC. 8
1992-06-23 REGISTERED - SEC. 8 (6-YR) FILED
1987-04-07 REGISTERED-PRINCIPAL REGISTER
1987-01-13 PUBLISHED FOR OPPOSITION
1986-12-14 NOTICE OF PUBLICATION
1986-11-20 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-11-07 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2007-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4420338806 2021-04-16 0202 PPS 34 W 33rd St Fl 5, New York, NY, 10001-3304
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39150
Loan Approval Amount (current) 39150
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-3304
Project Congressional District NY-12
Number of Employees 2
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39359.95
Forgiveness Paid Date 2021-11-03
3476937110 2020-04-11 0202 PPP 34 West 33rd Street 0.0, New York, NY, 10001-3304
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81867
Loan Approval Amount (current) 81867
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-3304
Project Congressional District NY-12
Number of Employees 5
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82651.47
Forgiveness Paid Date 2021-04-01

Date of last update: 09 Mar 2025

Sources: New York Secretary of State