Search icon

PS WINES, LLC

Company Details

Name: PS WINES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2014 (11 years ago)
Entity Number: 4589065
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
230113002016 2023-01-13 BIENNIAL STATEMENT 2022-06-01
140910000046 2014-09-10 CERTIFICATE OF PUBLICATION 2014-09-10
140609000303 2014-06-09 APPLICATION OF AUTHORITY 2014-06-09

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PIPER SONOMA 73406804 1982-12-20 1302002 1984-10-23
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2024-09-25
Publication Date 1984-08-14

Mark Information

Mark Literal Elements PIPER SONOMA
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 [ Wines, ] Sparkling Wines
International Class(es) 033 - Primary Class
U.S Class(es) 047
Class Status ACTIVE
First Use Sep. 27, 1982
Use in Commerce Sep. 27, 1982

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 PS WINES, LLC
Owner Address 2400 EAST KATELLA AVENUE, SUITE 1220 ANAHEIM, CALIFORNIA UNITED STATES 92806
Legal Entity Type LIMITED LIABILITY COMPANY
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Brooks R. Bruneau
Docket Number 05028.0002
Attorney Email Authorized Yes
Attorney Primary Email Address brooks.bruneau@fisherbroyles.com
Phone 609 454 6772
Correspondent e-mail brooks.bruneau@fisherbroyles.com, denise.mcculloch@fisherbroyles.com
Correspondent Name/Address Brooks R. Bruneau, FisherBroyles LLP, 100 Overlook Center, Second Floor, Princeton, NEW JERSEY United States 08540
Correspondent e-mail Authorized Yes
Domestic Representative Name BURNS DOANE SWECKER & MATHIS LLP

Prosecution History

Date Description
2024-09-25 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2024-09-25 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2024-09-25 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2024-09-24 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2024-07-08 TEAS SECTION 8 & 9 RECEIVED
2023-10-23 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2014-04-24 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2014-04-24 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2014-04-24 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-04-10 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2014-04-24 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2014-04-10 TEAS SECTION 8 & 9 RECEIVED
2013-12-16 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2011-10-05 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2011-03-25 CASE FILE IN TICRS
2011-03-10 CASE FILE IN TICRS
2006-09-01 REVIEW OF CORRESPONDENCE COMPLETE
2006-08-21 PAPER RECEIVED
2004-07-28 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2004-07-28 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-05-24 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-05-24 TEAS SECTION 8 & 9 RECEIVED
1991-02-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-02-12 RESPONSE RECEIVED TO POST REG. ACTION
1991-01-30 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1991-01-30 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1990-01-30 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1991-01-28 POST REGISTRATION ACTION CORRECTION
1990-10-12 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-05-08 MISCELLANEOUS PAPER
1984-10-23 REGISTERED-PRINCIPAL REGISTER
1984-08-14 PUBLISHED FOR OPPOSITION
1984-06-15 NOTICE OF PUBLICATION
1984-04-12 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-03-06 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-11-01 NON-FINAL ACTION MAILED
1983-10-24 ASSIGNED TO EXAMINER
1983-09-09 PRELIMINARY/VOLUNTARY AMENDMENT - ENTERED
1983-07-21 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-07-12 CORRESPONDENCE RECEIVED IN LAW OFFICE

TM Staff and Location Information

Current Location PUBLICATION AND ISSUE SECTION
Date in Location 2024-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5892897403 2020-05-13 0202 PPP 339 Union Street Parlour, BROOKLYN, NY, 11231
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147180
Loan Approval Amount (current) 147180
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 BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 312130
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 148490.15
Forgiveness Paid Date 2021-04-08

Date of last update: 19 Feb 2025

Sources: New York Secretary of State