Search icon

HANNAY REELS, INC.

Headquarter

Company Details

Name: HANNAY REELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1946 (79 years ago)
Entity Number: 57602
ZIP code: 12193
County: Albany
Place of Formation: New York
Address: 553 State route 143, WESTERLO, NY, United States, 12193
Principal Address: 553 STATE ROUTE 143, WESTERLO, NY, United States, 12193

Shares Details

Shares issued 14000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HANNAY REELS, INC., CONNECTICUT 0538930 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EZT5JMFRE3P6 2025-03-08 553 STATE ROUTE 143, WESTERLO, NY, 12193, 7700, USA 553 STATE ROUTE 143, WESTERLO, NY, 12193, USA

Business Information

URL http://www.hannay.com
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2024-03-12
Initial Registration Date 2002-04-08
Entity Start Date 1933-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332999
Product and Service Codes 2090, 2590, 3120, 3895, 4210, 4730, 4930, 5340, 5940, 6105, 6150

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERIC HANNAY
Address 553 STATE ROUTE 143, WESTERLO, NY, 12193, USA
Title ALTERNATE POC
Name ERIC HANNAY
Address 553 STATE ROUTE 143, WESTERLO, NY, 12193, USA
Government Business
Title PRIMARY POC
Name MARK SAKER
Address 553 STATE ROUTE 143, WESTERLO, NY, 12193, USA
Title ALTERNATE POC
Name ERIC HANNAY
Address 553 STATE ROUTE 143, WESTERLO, NY, 12193, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
92858 Active U.S./Canada Manufacturer 1974-11-04 2024-03-12 2029-03-12 2025-03-08

Contact Information

POC MARK SAKER
Phone +1 518-797-3791
Fax +1 518-797-3259
Address 553 STATE ROUTE 143, WESTERLO, NY, 12193 7700, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HANNAY REELS, INC. GROUP MEDICAL & DENTAL PLAN 2023 141270107 2024-06-20 HANNAY REELS, INC 219
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1962-01-01
Business code 332900
Sponsor’s telephone number 5187973791
Plan sponsor’s mailing address 553 STATE ROUTE 143, PO BOX 159, WESTERLO, NY, 121930159
Plan sponsor’s address 553 STATE ROUTE 143, PO BOX 159, WESTERLO, NY, 12193

Number of participants as of the end of the plan year

Active participants 142
Retired or separated participants receiving benefits 73

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing ERIC HANNAY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-20
Name of individual signing ERIC HANNAY
Valid signature Filed with authorized/valid electronic signature
HANNAY REELS, INC. GROUP MEDICAL & DENTAL PLAN 2022 141270107 2023-06-21 HANNAY REELS, INC. 211
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1962-01-01
Business code 332900
Sponsor’s telephone number 5187973791
Plan sponsor’s mailing address 553 STATE ROUTE 143, PO BOX 159, WESTERLO, NY, 121930159
Plan sponsor’s address 553 STATE ROUTE 143, PO BOX 159, WESTERLO, NY, 121930159

Plan administrator’s name and address

Administrator’s EIN 141270107
Plan administrator’s name HANNAY REELS, INC.
Plan administrator’s address 553 STATE ROUTE 143, PO BOX 159, WESTERLO, NY, 121930159
Administrator’s telephone number 5187973791

Number of participants as of the end of the plan year

Active participants 146
Retired or separated participants receiving benefits 73

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing ERIC HANNAY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-21
Name of individual signing ERIC HANNAY
Valid signature Filed with authorized/valid electronic signature
HANNAY REELS, INC. GROUP MEDICAL & DENTAL PLAN 2021 141270107 2022-10-05 HANNAY REELS, INC. 234
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1962-01-01
Business code 332900
Sponsor’s telephone number 5187973791
Plan sponsor’s mailing address 553 STATE ROUTE 143, PO BOX 159, WESTERLO, NY, 121930159
Plan sponsor’s address 553 STATE ROUTE 143, PO BOX 159, WESTERLO, NY, 121930159

Number of participants as of the end of the plan year

Active participants 141
Retired or separated participants receiving benefits 70

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing ERIC HANNAY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-05
Name of individual signing ERIC HANNAY
Valid signature Filed with authorized/valid electronic signature
HANNAY REELS, INC. EMPLOYEE RETIREMENT PLAN 2009 141270107 2010-10-01 HANNAY REELS, INC. 197
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1953-12-31
Business code 332900
Sponsor’s telephone number 5187973791
Plan sponsor’s mailing address 553 STATE ROUTE 143, WESTERLO, NY, 121930159
Plan sponsor’s address P.O. BOX 159, WESTERLO, NY, 121930159

Plan administrator’s name and address

Administrator’s EIN 141270107
Plan administrator’s name HANNAY REELS, INC.
Plan administrator’s address 553 STATE ROUTE 143, WESTERLO, NY, 121930159
Administrator’s telephone number 5187973791

Number of participants as of the end of the plan year

Active participants 180
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 158
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing ERIC A. HANNAY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-01
Name of individual signing ERIC A. HANNAY
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
ERIC A HANNAY, PRESIDENT & CEO Chief Executive Officer 553 STATE ROUTE 143, WESTERLO, NY, United States, 12193

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 553 State route 143, WESTERLO, NY, United States, 12193

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 553 STATE ROUTE 143, PO BOX 159, WESTERLO, NY, 12193, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address 553 STATE ROUTE 143, WESTERLO, NY, 12193, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 14000, Par value: 0
2023-05-03 2024-10-28 Address 553 sTate route 143, WESTERLO, NY, 12193, USA (Type of address: Service of Process)
2023-05-03 2024-10-28 Address 553 STATE ROUTE 143, PO BOX 159, WESTERLO, NY, 12193, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-10-28 Address 553 STATE ROUTE 143, WESTERLO, NY, 12193, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 553 STATE ROUTE 143, WESTERLO, NY, 12193, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 553 STATE ROUTE 143, PO BOX 159, WESTERLO, NY, 12193, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-05-03 Address 553 STATE ROUTE 143, PO BOX 159, WESTERLO, NY, 12193, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 553 STATE ROUTE 143, PO BOX 159, WESTERLO, NY, 12193, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241028000600 2024-10-28 BIENNIAL STATEMENT 2024-10-28
230503000906 2023-05-03 CERTIFICATE OF CHANGE BY ENTITY 2023-05-03
230302000125 2023-03-01 CERTIFICATE OF CHANGE BY ENTITY 2023-03-01
220201000940 2022-02-01 BIENNIAL STATEMENT 2022-02-01
211123001668 2021-11-23 RESTATED CERTIFICATE 2021-11-23
200102060035 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180130002041 2018-01-30 BIENNIAL STATEMENT 2018-01-01
140314002397 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120228002247 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100212002610 2010-02-12 BIENNIAL STATEMENT 2010-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W9124Q08P0133 2008-06-02 2008-06-17 2008-06-17
Unique Award Key CONT_AWD_W9124Q08P0133_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title REEL
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 3419: MISCELLANEOUS MACHINE TOOLS

Recipient Details

Recipient HANNAY REELS INC
UEI EZT5JMFRE3P6
Legacy DUNS 002074763
Recipient Address UNITED STATES, 553 STATE ROUTE 143, WESTERLO, 121932618
PURCHASE ORDER AWARD W56HZV09P1215 2009-09-25 2009-10-23 2009-10-23
Unique Award Key CONT_AWD_W56HZV09P1215_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3120.00
Current Award Amount 3120.00
Potential Award Amount 9360.00

Description

Title ARBOR, RATCHET WHEEL, BEARING WASHER THRU
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 3040: MISC POWER TRANSMISSION EQ

Recipient Details

Recipient HANNAY REELS INC
UEI EZT5JMFRE3P6
Legacy DUNS 002074763
Recipient Address UNITED STATES, 553 STATE ROUTE 143, WESTERLO, ALBANY, NEW YORK, 121932618
PURCHASE ORDER AWARD N4279409M0115 2009-09-22 2009-09-29 2009-09-29
Unique Award Key CONT_AWD_N4279409M0115_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4860.00
Current Award Amount 4860.00
Potential Award Amount 4860.00

Description

Title 300FT CABLE REEL
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 8130: REELS AND SPOOLS

Recipient Details

Recipient HANNAY REELS INC
UEI EZT5JMFRE3P6
Legacy DUNS 002074763
Recipient Address UNITED STATES, 553 STATE ROUTE 143, WESTERLO, ALBANY, NEW YORK, 121932618
PURCHASE ORDER AWARD W9123709P0152 2009-06-22 2009-07-14 2009-07-14
Unique Award Key CONT_AWD_W9123709P0152_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6991.12
Current Award Amount 6991.12
Potential Award Amount 6991.12

Description

Title 100 & 200 AMP. SLIP RING ASSY'S FOR ECR 232-45-24RT & 222-42-43-15.5RT REELS.
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 6150: MISC ELECTRIC POWER & DISTRIB EQ

Recipient Details

Recipient HANNAY REELS INC
UEI EZT5JMFRE3P6
Legacy DUNS 002074763
Recipient Address UNITED STATES, 553 STATE ROUTE 143, WESTERLO, ALBANY, NEW YORK, 121932618
PURCHASE ORDER AWARD SPM7L009M1033 2008-12-15 2009-01-12 2009-01-12
Unique Award Key CONT_AWD_SPM7L009M1033_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 70200.00
Current Award Amount 70200.00
Potential Award Amount 70200.00

Description

Title MISCELLANEOUS VEHICULAR COMPONENTS
NAICS Code 423110: AUTOMOBILE AND OTHER MOTOR VEHICLE MERCHANT WHOLESALERS
Product and Service Codes 2590: MISCELLANEOUS VEHICULAR COMPONENTS

Recipient Details

Recipient HANNAY REELS INC
UEI EZT5JMFRE3P6
Legacy DUNS 002074763
Recipient Address UNITED STATES, 553 STATE ROUTE 143, WESTERLO, ALBANY, NEW YORK, 121932618
PURCHASE ORDER AWARD HSCG3310PSCC166 2010-06-11 2010-04-21 2010-04-21
Unique Award Key CONT_AWD_HSCG3310PSCC166_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title NEW HOSE REEL FOR BOAT HOUSE INSIDE DOCK
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 8130: REELS AND SPOOLS

Recipient Details

Recipient HANNAY REELS INC
UEI EZT5JMFRE3P6
Recipient Address UNITED STATES, 553 STATE ROUTE 143, WESTERLO, ALBANY, NEW YORK, 121932618
PURCHASE ORDER AWARD N0040610P0494 2009-10-28 2009-11-18 2009-11-18
Unique Award Key CONT_AWD_N0040610P0494_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 60.00
Current Award Amount 60.00
Potential Award Amount 60.00

Description

Title HOSE ROLLER
NAICS Code 332912: FLUID POWER VALVE AND HOSE FITTING MANUFACTURING
Product and Service Codes 4540: WASTE DISPOSAL EQUIPMENT

Recipient Details

Recipient HANNAY REELS INC
UEI EZT5JMFRE3P6
Legacy DUNS 002074763
Recipient Address UNITED STATES, 553 STATE ROUTE 143, WESTERLO, ALBANY, NEW YORK, 121932618
PO AWARD N0018911P0595 2011-04-22 2011-05-13 2011-05-13
Unique Award Key CONT_AWD_N0018911P0595_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title MILITARY SPEC HYDRAULIC HOSE REELS
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 4220: MARINE LIFESAVING & DIVING EQ

Recipient Details

Recipient HANNAY REELS INC
UEI EZT5JMFRE3P6
Legacy DUNS 002074763
Recipient Address UNITED STATES, 553 STATE ROUTE 143, WESTERLO, 121932618
PURCHASE ORDER AWARD SPM4A011M0787 2011-01-03 2011-01-10 2011-01-10
Unique Award Key CONT_AWD_SPM4A011M0787_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4147.00
Current Award Amount 4147.00
Potential Award Amount 4147.00

Description

Title 4516544271!REEL,SPRING PULLBAC
NAICS Code 332995: OTHER ORDNANCE AND ACCESSORIES MANUFACTURING
Product and Service Codes 5342: HARDWARE, WEAPON SYSTEM

Recipient Details

Recipient HANNAY REELS INC
UEI EZT5JMFRE3P6
Legacy DUNS 002074763
Recipient Address UNITED STATES, 553 STATE ROUTE 143, WESTERLO, ALBANY, NEW YORK, 121932618
PURCHASE ORDER AWARD N4044212P4004 2012-03-15 2012-04-20 2012-04-20
Unique Award Key CONT_AWD_N4044212P4004_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 29198.69
Current Award Amount 29198.69
Potential Award Amount 29198.69

Description

Title USS PONCE - HOSE REELS
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 2090: MISCELLANEOUS SHIP AND MARINE EQUIPMENT

Recipient Details

Recipient HANNAY REELS INC
UEI EZT5JMFRE3P6
Legacy DUNS 002074763
Recipient Address UNITED STATES, 553 STATE ROUTE 143, WESTERLO, ALBANY, NEW YORK, 121932618

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
HANNAY REELS 73642068 1987-01-30 1457190 1987-09-15
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2017-10-13
Publication Date 1987-06-23

Mark Information

Mark Literal Elements HANNAY REELS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 14.07.25 - Aerators, soil, non-motorized; Garden equipment, spreaders (non-motorized); Grass seeders

Goods and Services

For MECHANICAL REELS FOR HOSES AND CABLES
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status ACTIVE
First Use Jan. 02, 1987
Use in Commerce Jan. 02, 1987

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 HANNAY REELS, INC.
Owner Address PO BOX 159 533 STATE ROUTE 143 WESTERLO, NEW YORK UNITED STATES 121930159
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MARK S. BICKS
Docket Number TM15-24922
Attorney Email Authorized Yes
Attorney Primary Email Address wlp@wenderoth.com
Fax (202) 721-8250
Phone (202) 721-8227
Correspondent e-mail mbicks@wenderoth.com, wlp@wenderoth.com
Correspondent Name/Address Mark S. Bicks, Wenderoth, Lind & Ponack, LLP, 1030 15th Street, N.W., Suite 400 East, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20005
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2017-10-13 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2017-10-13 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2017-10-13 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2017-10-13 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2017-09-14 TEAS SECTION 8 & 9 RECEIVED
2008-12-02 NOTICE OF DESIGN SEARCH CODE MAILED
2007-09-25 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-09-25 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-09-14 ASSIGNED TO PARALEGAL
2007-08-31 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2007-08-31 PAPER RECEIVED
2007-03-15 CASE FILE IN TICRS
2002-07-15 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1993-02-02 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-12-02 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-09-15 REGISTERED-PRINCIPAL REGISTER
1987-06-23 PUBLISHED FOR OPPOSITION
1987-06-23 PUBLISHED FOR OPPOSITION
1987-05-22 NOTICE OF PUBLICATION
1987-05-01 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-04-13 EXAMINER'S AMENDMENT MAILED
1987-03-24 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2017-10-13
SUPER BOOSTER 73304995 1981-04-09 1200291 1982-07-06
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 2023-01-20
Publication Date 1982-04-13
Date Cancelled 2023-01-20

Mark Information

Mark Literal Elements SUPER BOOSTER
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 Metal Fire Fighting Hose Reels for Fire Trucks
International Class(es) 009 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Mar. 26, 1981
Use in Commerce Mar. 26, 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 HANNAY REELS, INC.
Owner Address 553 STATE ROUTE 143 WESTERLO, NEW YORK UNITED STATES 121930159
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MARK S. BICKS
Correspondent Name/Address MARK S BICKS, ROYLANCE ABRAMS BERDO & GOODMAN LLP, 1300 19TH ST N W, STE 600, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20036-1649

Prosecution History

Date Description
2023-01-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2012-07-18 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - MAILED
2012-07-18 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2012-07-18 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2012-07-06 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2012-07-17 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2012-07-06 PAPER RECEIVED
2008-03-28 CASE FILE IN TICRS
2002-04-21 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2002-04-21 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2002-02-22 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2002-03-01 PAPER RECEIVED
1988-06-23 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-12-09 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-12-09 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-10-26 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-07-06 REGISTERED-PRINCIPAL REGISTER
1982-04-13 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2012-07-18
HANNAY 72102316 1960-08-09 717037 1961-06-20
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2020-08-24

Mark Information

Mark Literal Elements HANNAY
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 Industrial Reels-Namely, Hose Reels and Reels for Electrical Wire and Cable
International Class(es) 006
U.S Class(es) 002 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use 1942
Use in Commerce 1942

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 HANNAY REELS , INC.
Owner Address 553 STATE ROUTE 143 WESTERLO, NEW YORK UNITED STATES 121930159
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Mark S. Bicks
Docket Number TM15-01976
Attorney Email Authorized Yes
Attorney Primary Email Address wlp@wenderoth.com
Fax 202-721-8250
Phone 202-721-8212
Correspondent e-mail wlp@wenderoth.com, mbicks@wenderoth.com, cemond@wenderoth.com
Correspondent Name/Address Mark S. Bicks, WENDEROTH, LIND & PONACK, L.L.P., 1025 Connecticut Avenue, NW, Suite 500, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20036
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2020-08-24 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2020-08-24 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2020-08-24 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2020-08-20 TEAS RESPONSE TO OFFICE ACTION-POST REG RECEIVED
2020-08-20 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2020-08-18 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2020-07-01 TEAS SECTION 8 & 9 RECEIVED
2010-07-23 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2010-07-23 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2010-07-21 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2010-07-21 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2010-07-21 PAPER RECEIVED
2008-10-27 CASE FILE IN TICRS
2001-08-14 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2001-08-14 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-03-26 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1984-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1981-06-20 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2020-08-24
GUIDEMASTER 71682346 1955-02-25 619022 1956-01-10
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2015-03-24

Mark Information

Mark Literal Elements GUIDEMASTER
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 GUIDES FOR WINDING AND UNWINDING LENGTHS OF HOSE, CABLE, ROPE, AND WIRE ON A REEL
International Class(es) 006, 007, 008, 009, 011, 012, 016, 021, 028
U.S Class(es) 023 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use Feb. 07, 1955
Use in Commerce Feb. 07, 1955

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 HANNAY REELS, INC.
Owner Address 533 STATE ROUTE 143 PO BOX 159 WESTERLO, NEW YORK UNITED STATES 12193-015
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MARK S. BICKS
Docket Number 00069
Attorney Email Authorized No
Attorney Primary Email Address msbdocket@roylance.com
Fax 202-659-9344
Phone 202-659-9076
Correspondent e-mail mbicks@roylance.com, msbdocket@roylance.com
Correspondent Name/Address MARK S. BICKS, ROYLANCE, ABRAMS, BERDO & GOODMAN, LLP, 1300 19TH ST NW, SUITE 600, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20036-1649
Correspondent e-mail Authorized No

Prosecution History

Date Description
2015-03-24 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - MAILED
2015-03-24 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2015-03-24 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2015-03-24 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-03-09 TEAS SECTION 8 & 9 RECEIVED
2009-01-27 CASE FILE IN TICRS
2006-04-13 ASSIGNED TO PARALEGAL
2006-04-10 ASSIGNED TO PARALEGAL
2006-03-31 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2006-03-31 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-03-31 ASSIGNED TO PARALEGAL
2006-01-05 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-01-05 PAPER RECEIVED
2005-12-16 AMENDMENT UNDER SECTION 7 - PROCESSED
2005-12-01 ASSIGNED TO PARALEGAL
2005-08-18 SEC 7 REQUEST FILED
2005-08-18 PAPER RECEIVED
2002-07-19 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1996-08-01 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1996-05-13 RESPONSE RECEIVED TO POST REG. ACTION
1996-04-24 POST REGISTRATION ACTION MAILED - SEC. 9
1996-01-05 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1976-01-10 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2015-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304466725 0213100 2002-05-02 553 STATE RTE. 143, WESTERLO, NY, 12193
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-05-14
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2002-06-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2002-05-21
Abatement Due Date 2002-05-24
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 02
300530276 0213100 1997-09-24 553 STATE RTE. 143, WESTERLO, NY, 12193
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-09-24
Emphasis N: PWRPRESS
Case Closed 1997-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1969267109 2020-04-10 0248 PPP 553 STATE ROUTE 143, WESTERLO, NY, 12193-2618
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2675000
Loan Approval Amount (current) 2675000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTERLO, ALBANY, NY, 12193-2618
Project Congressional District NY-20
Number of Employees 160
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2708140.28
Forgiveness Paid Date 2021-07-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0535730 HANNAY REELS INC - EZT5JMFRE3P6 553 STATE ROUTE 143, WESTERLO, NY, 12193-7700
Capabilities Statement Link -
Phone Number 518-797-3791
Fax Number 518-797-3259
E-mail Address Brad.winnie@hannay.com
WWW Page http://www.hannay.com
E-Commerce Website -
Contact Person BRAD WINNIE
County Code (3 digit) 001
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 92858
Year Established 1933
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332999
NAICS Code's Description All Other Miscellaneous Fabricated Metal Product Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
608060 Interstate 2024-06-26 20000 2024 6 2 Private(Property)
Legal Name HANNAY REELS INC
DBA Name HANNAY REELS
Physical Address 553 STATE ROUTE 143, WESTERLO, NY, 12193, US
Mailing Address 553 STATE ROUTE 143, WESTERLO, NY, 12193, US
Phone (518) 797-3791
Fax (518) 797-3447
E-mail TODD.MARSHALL@HANNAY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State