Search icon

PRO PLAYERS ENTERPRISES, INC.

Company Details

Name: PRO PLAYERS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 10 May 2012 (13 years ago)
Entity Number: 4243776
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 123 3RD AVE #101, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
ROBERTO ALAYON DOS Process Agent 123 3RD AVE #101, NEW YORK, NY, United States, 10024

Filings

Filing Number Date Filed Type Effective Date
120510000441 2012-05-10 CERTIFICATE OF INCORPORATION 2012-05-10

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PRO PLAYERS 73605418 1986-06-20 1533790 1989-04-04
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 1995-10-09
Date Cancelled 1995-10-09

Mark Information

Mark Literal Elements PRO PLAYERS
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 ADVERTISING AGENCY SERVICES AND PROMOTING THE GOODS AND SERVICES OF CELEBRITIES
International Class(es) 035 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use Nov. 01, 1984
Use in Commerce Nov. 01, 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 PRO PLAYERS ENTERPRISES, INC.
Owner Address 575 MADISON AVENUE NEW YORK, NEW YORK UNITED STATES 10022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MICHAEL J. MCGREAL
Correspondent Name/Address MICHAEL J MCGREAL ESQ, FISHER, CHRISTEN & SABOL, STE 510, 2000 L ST N W, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20036

Prosecution History

Date Description
1995-10-09 CANCELLED SEC. 8 (6-YR)
1989-04-04 REGISTERED-SUPPLEMENTAL REGISTER
1989-02-07 APPROVED FOR REGISTRATION SUPPLEMENTAL REGISTER
1988-12-28 EXAMINERS AMENDMENT MAILED
1988-11-23 ASSIGNED TO EXAMINER
1988-11-04 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-05-07 FINAL REFUSAL MAILED
1988-01-13 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-07-13 NON-FINAL ACTION MAILED
1987-05-04 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-11-07 NON-FINAL ACTION MAILED
1986-10-27 ASSIGNED TO EXAMINER
1986-09-02 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-04-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
80-0834516 Corporation Unconditional Exemption 2253 3RD AVE APT 1101, NEW YORK, NY, 10035-2235 2014-05
In Care of Name % ROBERTO ALAYON
Group Exemption Number 0000
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 Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 Arts, Culture and Humanities: Arts, Culture, and Humanities N.E.C.
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_80-0834516_PROPLAYERSENTERPRISESINC_02132013_01.tif

Form 990-N (e-Postcard)

Organization Name PRO PLAYERS ENTERPRISES INC
EIN 80-0834516
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 2253 Third Avenue Suite 1101, New York, NY, 10035, US
Principal Officer's Name Roberto Alayon
Principal Officer's Address 2253 Third Avenue Suite 1101, New York, NY, 10035, US
Organization Name PRO PLAYERS ENTERPRISES INC
EIN 80-0834516
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 2253 Third Avenue Suite 1101, New York, NY, 10035, US
Principal Officer's Name Roberto Alayon
Principal Officer's Address 2253 Third Avenue Suite 1101, New York, NY, 10035, US
Organization Name PRO PLAYERS ENTERPRISES INC
EIN 80-0834516
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 2253 Third Avenue Suite 1101, New York, NY, 10035, US
Principal Officer's Name Roberto Alayon
Principal Officer's Address 2253 Third Avenue Suite 1101, New York, NY, 10035, US
Organization Name PRO PLAYERS ENTERPRISES INC
EIN 80-0834516
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 2253 3rd Ave Apt 1101, New York, NY, 10035, US
Principal Officer's Name Roberto Alayon
Principal Officer's Address 2253 3rd Ave Apt 1101, New York, NY, 10035, US
Organization Name PRO PLAYERS ENTERPRISES INC
EIN 80-0834516
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 2253 Third Avenue apt 1101, New York, NY, 10035, US
Principal Officer's Name Roberto Alayon
Principal Officer's Address 2253 Third Avenue apt 1101, New York, NY, 10035, US
Organization Name PRO PLAYERS ENTERPRISES INC
EIN 80-0834516
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 2253 3rd Avenue suite 1101, New York City, NY, 10035, US
Principal Officer's Name Roberto Alayon
Principal Officer's Address 2253 3rd Avenue suite 1101, New York City, NY, 10035, US
Organization Name PRO PLAYERS ENTERPRISES INC
EIN 80-0834516
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 2253 3rd ave, New York, NY, 10035, US
Principal Officer's Name Roberto Alayon
Principal Officer's Address 2253 3rd ave, New York, NY, 10035, US
Organization Name PRO PLAYERS ENTERPRISES INC
EIN 80-0834516
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 2253 Third Avenue Suite 1101, New York, NY, 10035, US
Principal Officer's Name Roberto Alayon
Principal Officer's Address 22 53 Third Avenue Suite 1101, New York, NY, 10035, US
Organization Name PRO PLAYERS ENTERPRISES INC
EIN 80-0834516
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 2253 third ave apt 1101, new york, NY, 10035, US
Principal Officer's Name Roberto Alayon
Principal Officer's Address 2253 Third Ave apt 1101, new york, NY, 10035, US
Organization Name PRO PLAYERS ENTERPRISES INC
EIN 80-0834516
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 2253 3RD AVE APT 1101, NEW YORK, NY, 10035, US
Principal Officer's Name ROBERTO ALAYON
Principal Officer's Address 22533RD AVE APT 1101, NEW YORK, NY, 10035, US
Organization Name PRO PLAYERS ENTERPRISES INC
EIN 80-0834516
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 2253 3rd ave apt 1101, new york, NY, 10035, US
Principal Officer's Name Roberto Alayon
Principal Officer's Address 2253 3rd ave, new york, NY, 10035, US

Date of last update: 26 Mar 2025

Sources: New York Secretary of State