Search icon

CALKINS TECHNICAL PRODUCTS, INC.

Company Details

Name: CALKINS TECHNICAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1980 (45 years ago)
Entity Number: 650963
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 165 TURK HILL PARK, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES M CLARK Chief Executive Officer 165 TURK HILL PARK, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 TURK HILL PARK, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2002-09-11 2004-10-04 Address 165 TURK HILL PARK, FAIRPORT, NY, 14450, 8501, USA (Type of address: Principal Executive Office)
2002-09-11 2004-10-04 Address 165 TURK HILL PARK, FAIRPORT, NY, 14450, 8501, USA (Type of address: Chief Executive Officer)
1995-04-28 2002-09-11 Address 165 TURK HILL PK, POB 277, FAIRPORT, NY, 14450, 9998, USA (Type of address: Principal Executive Office)
1995-04-28 2002-09-11 Address 165 TURK HILL PK, POB 277, FAIRPORT, NY, 14450, 9998, USA (Type of address: Service of Process)
1993-06-09 1995-04-28 Address 8 PEPPERMILL DRIVE, FAIRPORT, NY, 14450, 9998, USA (Type of address: Principal Executive Office)
1993-06-09 2002-09-11 Address 8 PEPPERMILL DRIVE, FAIRPORT, NY, 14450, 9998, USA (Type of address: Chief Executive Officer)
1980-09-16 1995-04-28 Address 8 PEPPERMILL DR., FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140529002006 2014-05-29 BIENNIAL STATEMENT 2014-09-01
101028002919 2010-10-28 BIENNIAL STATEMENT 2010-09-01
080825003255 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060821003015 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041004002264 2004-10-04 BIENNIAL STATEMENT 2004-09-01
020911002426 2002-09-11 BIENNIAL STATEMENT 2002-09-01
001011002211 2000-10-11 BIENNIAL STATEMENT 2000-09-01
980915002058 1998-09-15 BIENNIAL STATEMENT 1998-09-01
960909002245 1996-09-09 BIENNIAL STATEMENT 1996-09-01
950428002016 1995-04-28 BIENNIAL STATEMENT 1993-09-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
BLUE CHEK 73361990 1982-04-28 1267704 1984-02-21
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 1990-06-13
Publication Date 1983-11-29
Date Cancelled 1990-06-13

Mark Information

Mark Literal Elements BLUE CHEK
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.17.15 - Check marks

Goods and Services

For Weighted Polyurethane Ball Check Used in Positive Displacement Pumps
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
First Use Oct. 20, 1981
Use in Commerce Oct. 20, 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 Calkins Technical Products, Inc.
Owner Address 8 Peppermill Dr. Fairport, NEW YORK UNITED STATES 14450
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Max T. Stoner
Correspondent Name/Address MAX T STONER, GULLACE, STONER, DELUCA & WELD, 510 CROSSROADS BLDG, 2 STATE ST, ROCHESTER, NEW YORK UNITED STATES 14614

Prosecution History

Date Description
1990-06-13 CANCELLED SEC. 8 (6-YR)
1984-02-21 REGISTERED-PRINCIPAL REGISTER
1983-11-29 PUBLISHED FOR OPPOSITION
1983-11-29 PUBLISHED FOR OPPOSITION
1983-10-11 NOTICE OF PUBLICATION
1983-09-01 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-07-21 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-06-08 NON-FINAL ACTION MAILED
1983-05-17 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-01-12 NON-FINAL ACTION MAILED
1982-12-02 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
4666077009 2020-04-04 0219 PPP 95 ALLIANCE DR, ROCHESTER, NY, 14623-3141
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142400
Loan Approval Amount (current) 142400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-3141
Project Congressional District NY-25
Number of Employees 9
NAICS code 423820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143942.67
Forgiveness Paid Date 2021-05-06
4053808301 2021-01-22 0219 PPS 95 Alliance Dr, Rochester, NY, 14623-3199
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142475
Loan Approval Amount (current) 142475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-3199
Project Congressional District NY-25
Number of Employees 9
NAICS code 423820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 144081.8
Forgiveness Paid Date 2022-03-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2182367 Intrastate Non-Hazmat 2020-07-24 6000 2019 1 2 Private(Property)
Legal Name CALKINS TECHNICAL PRODUCTS INC
DBA Name -
Physical Address 95 ALLIANCE DRIVE, ROCHESTER, NY, 14623, US
Mailing Address 95 ALLIANCE DRIVE, ROCHESTER, NY, 14623, US
Phone (585) 223-7213
Fax (585) 425-2006
E-mail SALES@CALKINSTECH.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: 17 Mar 2025

Sources: New York Secretary of State