Search icon

TODAY VIDEO INC.

Company Details

Name: TODAY VIDEO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1979 (46 years ago)
Entity Number: 561092
ZIP code: 10964
County: New York
Place of Formation: New York
Address: 160 WASHINGTON SPRING ROAD, PALISADES, NY, United States, 10964

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SEEGER Chief Executive Officer 160 WASHINGTON SPRING RD, PALISADES, NY, United States, 10964

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 WASHINGTON SPRING ROAD, PALISADES, NY, United States, 10964

History

Start date End date Type Value
2005-08-15 2011-08-10 Address 555 W 57TH ST, STE #1420, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-08-15 2011-08-10 Address 555 W 57TH ST, STE #1420, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1997-06-05 2005-08-15 Address 81 MAIN ST, SUITE 415, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1995-06-20 1999-06-30 Address RR1 BOX 252 A, WASHINGTON SPRING RD, PALISADES, NY, 10964, USA (Type of address: Chief Executive Officer)
1995-06-20 2005-08-15 Address 475 10TH AVE, NEW YORK, NY, 10018, 1120, USA (Type of address: Principal Executive Office)
1979-10-16 1979-12-14 Name THE VIDEO PEOPLE LTD.
1979-06-01 1979-10-16 Name TODAY VIDEO INC.
1979-06-01 1997-06-05 Address 60 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200110018 2020-01-10 ASSUMED NAME CORP INITIAL FILING 2020-01-10
170602006709 2017-06-02 BIENNIAL STATEMENT 2017-06-01
130703006194 2013-07-03 BIENNIAL STATEMENT 2013-06-01
110810002058 2011-08-10 BIENNIAL STATEMENT 2011-06-01
090619002524 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070627002090 2007-06-27 BIENNIAL STATEMENT 2007-06-01
050815002447 2005-08-15 BIENNIAL STATEMENT 2005-06-01
030521002623 2003-05-21 BIENNIAL STATEMENT 2003-06-01
010608002165 2001-06-08 BIENNIAL STATEMENT 2001-06-01
990630002305 1999-06-30 BIENNIAL STATEMENT 1999-06-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
VIDAMATION 73315429 1981-06-19 1262677 1983-12-27
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 1990-04-26
Publication Date 1983-10-04
Date Cancelled 1990-04-26

Mark Information

Mark Literal Elements VIDAMATION
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 Providing Animation and Animatics on Video Tape
International Class(es) 040 - Primary Class
U.S Class(es) 106, 107
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Apr. 10, 1981
Use in Commerce Apr. 10, 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 Today Video Inc.
Owner Address 45 W. 45th St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Howard C. Miskin
Correspondent Name/Address HOWARD C MISKIN, 420 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1990-04-26 CANCELLED SEC. 8 (6-YR)
1983-12-27 REGISTERED-PRINCIPAL REGISTER
1983-10-04 PUBLISHED FOR OPPOSITION
1983-12-27 REGISTERED-PRINCIPAL REGISTER
1983-08-26 NOTICE OF PUBLICATION
1983-08-24 NOTICE OF PUBLICATION
1983-07-08 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-06-22 CORRESPONDENCE RECEIVED IN LAW OFFICE
1982-03-01 NON-FINAL ACTION MAILED
1982-01-20 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7558838102 2020-07-23 0202 PPP 160 WASHINGTON SPRINGS RD, PALISADES, NY, 10964
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 PALISADES, ROCKLAND, NY, 10964-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 512199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15118.42
Forgiveness Paid Date 2021-05-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State