Search icon

EUGENE G. DANNER MANUFACTURING INC.

Company Details

Name: EUGENE G. DANNER MANUFACTURING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1959 (66 years ago)
Entity Number: 115941
ZIP code: 11749
County: Queens
Place of Formation: New York
Address: 160 oval dr, islandia, NY, United States, 11749
Principal Address: 160 OVAL DRIVE, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EUGENE G. DANNER MANUFACTURING, INC. DOS Process Agent 160 oval dr, islandia, NY, United States, 11749

Chief Executive Officer

Name Role Address
ROSEMARIE A. DANNER Chief Executive Officer 160 OVAL DRIVE, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 160 OVAL DRIVE, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 160 OVAL DRIVE, ISLANDIA, NY, 11749, 1489, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-01-02 Address 160 OVAL DRIVE, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-02-08 Address 160 OVAL DRIVE, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-01-02 Address 160 OVAL DRIVE, ISLANDIA, NY, 11749, 1489, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-01-02 Address 160 oval dr, islandia, NY, 11749, USA (Type of address: Service of Process)
2023-02-08 2023-02-08 Address 160 OVAL DRIVE, ISLANDIA, NY, 11749, 1489, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2007-01-03 2023-02-08 Address 160 OVAL DRIVE, ISLANDIA, NY, 11749, 1489, USA (Type of address: Chief Executive Officer)
2007-01-03 2023-02-08 Address 160 OVAL DRIVE, ISLANDIA, NY, 11749, 1489, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102006957 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230208000758 2023-02-08 BIENNIAL STATEMENT 2023-01-01
220526002170 2022-05-26 BIENNIAL STATEMENT 2021-01-01
150105006387 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130118006014 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110127002710 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090106002481 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070103002468 2007-01-03 BIENNIAL STATEMENT 2007-01-01
050207002217 2005-02-07 BIENNIAL STATEMENT 2005-01-01
030128002379 2003-01-28 BIENNIAL STATEMENT 2003-01-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SWITCHMASTER 72208449 1964-12-18 800635 1965-12-21
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1986-03-21

Mark Information

Mark Literal Elements SWITCHMASTER
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 MULTI-RECEPTACLE OUTLET CORDS
International Class(es) 009
U.S Class(es) 021 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 09, 1964
Use in Commerce Dec. 11, 1964

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 EUGENE G. DANNER MANUFACTURING, INC.
Owner Address 1660 SUMMERFIELD ST. BROOKLYN 27, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1986-03-21 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
DYNAMASTER 72179404 1963-10-21 777801 1964-09-29
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1984-12-29

Mark Information

Mark Literal Elements DYNAMASTER
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 AIR PUMPS FOR AQUARIUMS
International Class(es) 007
U.S Class(es) 023 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 1963
Use in Commerce Feb. 1963

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 EUGENE G. DANNER MANUFACTURING, INC.
Owner Address 1660 SUMMERFIELD ST. BROOKLYN 27, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1984-12-29 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
AIRMASTER 72155588 1962-10-22 757266 1963-09-24
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1983-12-24

Mark Information

Mark Literal Elements AIRMASTER
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 AIR PUMPS FOR AQUARIUMS
International Class(es) 007
U.S Class(es) 023 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use 1953
Use in Commerce 1953

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 EUGENE G. DANNER MANUFACTURING, INC.
Owner Address 1660 SUMMERFIELD ST. BROOKLYN 27, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1983-12-24 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
HEETMASTER 72155589 1962-10-22 757346 1963-09-24
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1983-12-24

Mark Information

Mark Literal Elements HEETMASTER
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 HEATERS FOR AQUARIUMS
International Class(es) 011
U.S Class(es) 034 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use 1956
Use in Commerce 1956

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 EUGENE G. DANNER MANUFACTURING, INC.
Owner Address 1660 SUMMERFIELD ST. BROOKLYN 27, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1983-12-24 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
SUPREME 72118338 1961-04-21 726587 1962-01-16
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-07-15

Mark Information

Mark Literal Elements SUPREME
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For AQUARIUM SUPPLIES-NAMELY, AIR PUMPS WITH REPLACEMENT PARTS, WATER FILTERS WITH REPLACEMENT PARTS, AQUARIUM HEATERS WITH REPLACEMENT PARTS, THERMOSTATS WITH REPLACEMENT PARTS, DIPTUBES WITH REPLACEMENT PARTS, AIRLINE VALVES, AIR GAUGES WITH JARS, AND ADJUSTABLE STRAINERS
International Class(es) 020
U.S Class(es) 050 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Sep. 14, 1953
Use in Commerce Sep. 14, 1953

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 EUGENE G. DANNER MANUFACTURING, INC.
Owner Address 1660 SUMMERFIELD ST. BROOKLYN 27, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-07-15 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307628610 0214700 2004-08-13 160 OVAL DRIVE, ISLANDIA, NY, 11749
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-08-13
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2004-10-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A
Issuance Date 2004-08-18
Abatement Due Date 2004-08-24
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2004-08-18
Abatement Due Date 2004-10-05
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2004-08-18
Abatement Due Date 2004-10-05
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2004-08-18
Abatement Due Date 2004-10-05
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2004-08-18
Abatement Due Date 2004-10-05
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 G02
Issuance Date 2004-08-18
Abatement Due Date 2004-10-05
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-08-18
Abatement Due Date 2004-10-05
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2004-08-18
Abatement Due Date 2004-10-05
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2004-08-18
Abatement Due Date 2004-10-05
Nr Instances 1
Nr Exposed 3
Gravity 01
100832146 0214700 1987-04-28 160 OVAL DRIVE, ISLANDIA, NY, 11749
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-04-28
Case Closed 1987-04-29

Related Activity

Type Inspection
Activity Nr 17722869
17722869 0214700 1987-03-17 160 OVAL DRIVE, ISLANDIA, NY, 11749
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1987-03-17
Case Closed 1987-05-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-03-19
Abatement Due Date 1987-04-20
Nr Instances 1
Nr Exposed 25
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1987-03-19
Abatement Due Date 1987-04-20
Nr Instances 1
Nr Exposed 25
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-03-19
Abatement Due Date 1987-04-20
Nr Instances 1
Nr Exposed 25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5778127206 2020-04-27 0235 PPP 160 OVAL DR, ISLANDIA, NY, 11749
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 373802
Loan Approval Amount (current) 373802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ISLANDIA, SUFFOLK, NY, 11749-1302
Project Congressional District NY-02
Number of Employees 32
NAICS code 333996
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 376574.36
Forgiveness Paid Date 2021-01-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State