Search icon

SCUBBER'S, INC.

Company Details

Name: SCUBBER'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1979 (46 years ago)
Entity Number: 553932
ZIP code: 12110
County: Rensselaer
Place of Formation: New York
Address: 590 NEW LOUDON RD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT CIETEK Chief Executive Officer 21 CAMPAGNA DRIVE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 590 NEW LOUDON RD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
1992-12-03 1997-05-19 Address 465 RIVER STREET, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1979-04-27 1997-05-19 Address 465 RIVER ST, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210525081 2021-05-25 ASSUMED NAME LLC INITIAL FILING 2021-05-25
080804000221 2008-08-04 ANNULMENT OF DISSOLUTION 2008-08-04
DP-1397714 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
970519002737 1997-05-19 BIENNIAL STATEMENT 1997-04-01
000051002855 1993-10-01 BIENNIAL STATEMENT 1993-04-01
921203002372 1992-12-03 BIENNIAL STATEMENT 1992-04-01
B130004-4 1984-08-06 CERTIFICATE OF AMENDMENT 1984-08-06
A571173-5 1979-04-27 CERTIFICATE OF INCORPORATION 1979-04-27

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SCUBBER'S "MAKE YOUR PARTY SWING" 73497481 1984-08-31 1371532 1985-11-19
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 1992-08-24
Publication Date 1985-07-23
Date Cancelled 1992-08-24

Mark Information

Mark Literal Elements SCUBBER'S "MAKE YOUR PARTY SWING"
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.01.17 - Actors; Carnival characters (men); Clowns (men); Harlequins (men); Jesters (men); Men, clowns, actors, mimes, carnival characters, harlequins, jesters, men wearing tights; Mimes (men); Tights (men wearing), 02.01.31 - Men, stylized, including men depicted in caricature form, 21.01.13 - Balloons, toy, 26.01.02 - Circles, plain single line; Plain single line circles

Goods and Services

For POULTRY; NAMELY, CHICKEN WINGS AND DRUMSTICKS
International Class(es) 029 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
First Use Aug. 06, 1984
Use in Commerce Aug. 06, 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 SCUBBER'S, INC.
Owner Address 465 RIVER STREET TROY, NEW YORK UNITED STATES 12180
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address SCUBBER'S, INC, 465 RIVER ST, TROY, NEW YORK UNITED STATES 12180

Prosecution History

Date Description
1992-08-24 CANCELLED SEC. 8 (6-YR)
1992-04-06 POST REGISTRATION ACTION MAILED - SEC. 8
1992-04-03 POST REGISTRATION ACTION CORRECTION
1991-11-29 REGISTERED - SEC. 8 (6-YR) FILED
1985-11-19 REGISTERED-PRINCIPAL REGISTER
1985-07-23 PUBLISHED FOR OPPOSITION
1985-06-24 NOTICE OF PUBLICATION
1985-05-22 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-05-14 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-11-27 NON-FINAL ACTION MAILED
1984-11-16 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2924127103 2020-04-11 0248 PPP 186 Wolf Rd, ALBANY, NY, 12205
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4643
Loan Approval Amount (current) 4643
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4675.62
Forgiveness Paid Date 2021-02-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State