Search icon

WAINWRIGHT HOUSE, INC.

Company Details

Name: WAINWRIGHT HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 18 May 1951 (74 years ago)
Entity Number: 76319
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 260 STUYVESANT AVENUE, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 STUYVESANT AVENUE, RYE, NY, United States, 10580

Filings

Filing Number Date Filed Type Effective Date
090116000601 2009-01-16 CERTIFICATE OF AMENDMENT 2009-01-16
080925000383 2008-09-25 CERTIFICATE OF AMENDMENT 2008-09-25
A864773-11 1982-05-03 CERTIFICATE OF MERGER 1982-05-03
A839441-2 1982-02-09 ASSUMED NAME CORP INITIAL FILING 1982-02-09
544Q-13 1951-05-18 CERTIFICATE OF INCORPORATION 1951-05-18

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
RECEPTIVE LISTENING 73688772 1987-10-09 No data No data
Register Principal
Mark Type Service Mark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-08-25

Mark Information

Mark Literal Elements RECEPTIVE LISTENING
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 EDUCATIONAL PROGRAMS AND SEMINARS FOR DEVELOPING AND ENHANCING ABILITY TO CONTACT INNER SOURCE OF WISDOM, LISTENING SKILLS, GROUP INTERACTION, AND INTERPERSONAL COMMUNICATIONS
International Class(es) 041 - Primary Class
U.S Class(es) 107
Class Status ABANDONED
First Use Oct. 1959
Use in Commerce Oct. 1961

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 WAINWRIGHT HOUSE, INC.
Owner Address 260 STUYVESANT AVENUE RYE, NEW YORK UNITED STATES 10580
Legal Entity Type OTHER
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name PHILIP L. RODMAN
Correspondent Name/Address PHILIP L RODMAN, RODMAN & RODMAN, 7-11 S BROADWAY, WHITE PLAINS, NEW YORK UNITED STATES 10601

Prosecution History

Date Description
1988-08-25 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1988-01-21 NON-FINAL ACTION MAILED
1988-01-11 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-09-14
LMG-USA 73394134 1982-09-29 1258908 1983-11-22
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 1990-03-21
Publication Date 1983-08-30
Date Cancelled 1990-03-21

Mark Information

Mark Literal Elements LMG-USA
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 Conducting Seminars and Courses for Improvement of Learning Ability, Problem Solving and Creative Thinking
International Class(es) 041 - Primary Class
U.S Class(es) 107
Class Status SECTION 8 - CANCELLED
First Use Mar. 20, 1981
Use in Commerce Mar. 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 Wainwright House, Inc.
Owner Address 260 Stuyvesant Ave. Rye, NEW YORK UNITED STATES 10580
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Frederick H. Rabin
Correspondent Name/Address FREDERICK H RABIN, RIVERVIEW TER, IRVINGTON, NEW YORK UNITED STATES 10502

Prosecution History

Date Description
1990-03-21 CANCELLED SEC. 8 (6-YR)
1983-11-22 REGISTERED-PRINCIPAL REGISTER
1983-08-30 PUBLISHED FOR OPPOSITION
1983-11-22 REGISTERED-PRINCIPAL REGISTER
1983-08-30 PUBLISHED FOR OPPOSITION
1983-08-10 NOTICE OF PUBLICATION
1983-08-09 NOTICE OF PUBLICATION
1983-08-08 NOTICE OF PUBLICATION
1983-08-05 NOTICE OF PUBLICATION
1983-06-09 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-04
LMG-USA 73311527 1981-05-22 No data No data
Register Principal
Mark Type Service Mark
Status Abandoned: Reason unknown.
Status Date 1984-03-05

Mark Information

Mark Literal Elements LMG-USA
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 SEMINARS AND COURSES FOR IMPROVEMENT OF LEARNING ABILITY, PROBLEM SOLV ING AND CREATIVE THINKING
International Class(es) 041 - Primary Class
U.S Class(es) 107
Class Status ABANDONED
Basis 1(a)
First Use Mar. 20, 1981
Use in Commerce Mar. 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 WAINWRIGHT HOUSE, INC.
Owner Address 260 STUYVESANT AVE. RYE, NEW YORK UNITED STATES 10580
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address FREDERICK H RABIN, RIVERVIEW TER, IRVINGTON, NEW YORK UNITED STATES 10533

TM Staff and Location Information

Law Office Assigned Not Assigned
Current Location Not Found
LEARNING METHODS GROUP 73311523 1981-05-22 No data No data
Register Principal
Mark Type Service Mark
Status Abandoned: Reason unknown.
Status Date 1984-03-05

Mark Information

Mark Literal Elements LEARNING METHODS GROUP
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 SEMINARS AND COURSES FOR IMPROVEMENT OF LEARNING ABILITY, PROBLEM SOLV ING AND CREATIVE THINKING
International Class(es) 041 - Primary Class
U.S Class(es) 107
Class Status ABANDONED
Basis 1(a)
First Use Mar. 20, 1981
Use in Commerce Mar. 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 WAINWRIGHT HOUSE, INC.
Owner Address 260 STUYVESANT AVE. RYE, NEW YORK UNITED STATES 10580
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address FREDERICK H RABIN, RIVERVIEW TER, IRVINGTON, NEW YORK UNITED STATES 10533

TM Staff and Location Information

Law Office Assigned Not Assigned
Current Location Not Found

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-1624069 Corporation Unconditional Exemption 260 STUYVESANT AVE, RYE, NY, 10580-3115 1947-02
In Care of Name % WAINWRIGHT HOUSE
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-06
Asset 1,000,000 to 4,999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 1158443
Income Amount 276220
Form 990 Revenue Amount 276220
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name WAINWRIGHT HOUSE INC
EIN 13-1624069
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name WAINWRIGHT HOUSE INC
EIN 13-1624069
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name WAINWRIGHT HOUSE INC
EIN 13-1624069
Tax Period 202206
Filing Type E
Return Type 990T
File View File
Organization Name WAINWRIGHT HOUSE INC
EIN 13-1624069
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name WAINWRIGHT HOUSE INC
EIN 13-1624069
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name WAINWRIGHT HOUSE INC
EIN 13-1624069
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name WAINWRIGHT HOUSE INC
EIN 13-1624069
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name WAINWRIGHT HOUSE INC
EIN 13-1624069
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4886097202 2020-04-27 0202 PPP 260 STUYVESANT AVENUE, RYE, NY, 10580
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31324
Loan Approval Amount (current) 31324.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RYE, WESTCHESTER, NY, 10580-0001
Project Congressional District NY-16
Number of Employees 8
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31602.84
Forgiveness Paid Date 2021-03-25
7004758808 2021-04-21 0202 PPS 260 Stuyvesant Ave, Rye, NY, 10580-3115
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20423
Loan Approval Amount (current) 20423
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye, WESTCHESTER, NY, 10580-3115
Project Congressional District NY-16
Number of Employees 5
NAICS code 611430
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20567.92
Forgiveness Paid Date 2022-01-13

Date of last update: 19 Mar 2025

Sources: New York Secretary of State