Search icon

ROLLING THUNDER CYCLES, INC.

Company Details

Name: ROLLING THUNDER CYCLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1981 (44 years ago)
Entity Number: 683653
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 220 FRONT STREET, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. GERARD CERNIGLIA Chief Executive Officer 220 FRONT STREET, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
ROLLING THUNDER CYCLES, INC. DOS Process Agent 220 FRONT STREET, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2011-04-01 2021-03-02 Address 220 FRONT STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2007-03-26 2011-04-01 Address 220 FRONT STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2007-03-26 2011-04-01 Address 220 FRONT STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
2005-06-01 2007-03-26 Address 220 FRONT ST, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2005-06-01 2007-03-26 Address 220 FRONT ST, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
2001-03-21 2011-04-01 Address 220 FRONT STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1995-05-12 2001-03-21 Address 195 FRONT STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1995-05-12 2005-06-01 Address 195 FRONT STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
1995-05-12 2005-06-01 Address 195 FRONT STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1981-03-06 1995-05-12 Address 75 SOUTH CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302060154 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190307060153 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170301006155 2017-03-01 BIENNIAL STATEMENT 2017-03-01
160311006030 2016-03-11 BIENNIAL STATEMENT 2015-03-01
130424002588 2013-04-24 BIENNIAL STATEMENT 2013-03-01
110401002034 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090311002954 2009-03-11 BIENNIAL STATEMENT 2009-03-01
070326003384 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050601002605 2005-06-01 BIENNIAL STATEMENT 2005-03-01
010321002706 2001-03-21 BIENNIAL STATEMENT 2001-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4514795000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ROLLING THUNDER CYCLES, INC
Recipient Name Raw ROLLING THUNDER CYCLES, INC
Recipient Address 220 FRONT STREET, HEMPSTEAD, NASSAU, NEW YORK, 11550-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 388.00
Face Value of Direct Loan 40000.00
Link View Page

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ROLLING THUNDER CYCLES INC. 73439896 1983-08-18 1324347 1985-03-12
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 1991-08-02
Publication Date 1985-01-01
Date Cancelled 1991-08-02

Mark Information

Mark Literal Elements ROLLING THUNDER CYCLES INC.
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.15.04 - Explosions; Fireworks display; Sparks, 04.01.07 - Aliens; Apollo (mythology); Athena (mythology); Caped characters (super heroes); Ghosts; Mythological beings, superbeings, ghosts, aliens; Super heroes; Zeus (mythology)

Goods and Services

For Motorcycles
International Class(es) 012 - Primary Class
U.S Class(es) 019
Class Status SECTION 8 - CANCELLED
First Use Mar. 01, 1981
Use in Commerce Mar. 01, 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 Rolling Thunder Cycles, Inc.
Owner Address 189 Main St. Hempstead, NEW YORK UNITED STATES 11550
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Harold D. Berger
Correspondent Name/Address HAROLD D BERGER, 30 EASTWOOD LA, VALLEY STREAM, NEW YORK UNITED STATES 11581

Prosecution History

Date Description
1991-08-02 CANCELLED SEC. 8 (6-YR)
1985-03-12 REGISTERED-PRINCIPAL REGISTER
1985-01-01 PUBLISHED FOR OPPOSITION
1984-12-12 NOTICE OF PUBLICATION
1984-10-25 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-10-23 EXAMINERS AMENDMENT MAILED
1984-09-07 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-08-17 NOTICE OF UNRESPONSIVE AMENDMENT - MAILED
1984-08-16 ASSIGNED TO EXAMINER
1984-07-19 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-03-08 NON-FINAL ACTION MAILED
1984-02-07 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9034347110 2020-04-15 0235 PPP 220 FRONT ST, HEMPSTEAD, NY, 11550
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 5
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37738.54
Forgiveness Paid Date 2020-12-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State