Search icon

EAGLE HOME PRODUCTS INC.

Company Details

Name: EAGLE HOME PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1991 (34 years ago)
Entity Number: 1499182
ZIP code: 11735
County: Queens
Place of Formation: New York
Address: 1885 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAGLE RETIREMENT PLAN 2020 113051749 2021-05-06 EAGLE HOME PRODUCTS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-11-01
Business code 315210
Sponsor’s telephone number 6316733500
Plan sponsor’s address 1885 NEW HWY STE 1, FARMIGNDALE, NY, 117351518

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing ROBERT CHEMTOB
EAGLE RETIREMENT PLAN 2020 113051749 2021-07-09 EAGLE HOME PRODUCTS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-11-01
Business code 315210
Sponsor’s telephone number 6316733500
Plan sponsor’s address 1885 NEW HWY STE 1, FARMIGNDALE, NY, 117351518
EAGLE RETIREMENT PLAN 2019 113051749 2020-06-12 EAGLE HOME PRODUCTS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-11-01
Business code 315210
Sponsor’s telephone number 6316733500
Plan sponsor’s address ONE ARNOLD DRIVE, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2020-06-12
Name of individual signing ROBERT CHEMTOB
EAGLE RETIREMENT PLAN 2018 113051749 2019-03-28 EAGLE HOME PRODUCTS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-11-01
Business code 315210
Sponsor’s telephone number 6316733500
Plan sponsor’s address ONE ARNOLD DRIVE, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2019-03-28
Name of individual signing ROBERT CHEMTOB
EAGLE RETIREMENT PLAN 2017 113051749 2018-05-22 EAGLE HOME PRODUCTS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-11-01
Business code 315210
Sponsor’s telephone number 6316733500
Plan sponsor’s address ONE ARNOLD DRIVE, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2018-05-22
Name of individual signing ROBERT CHEMTOB
EAGLE RETIREMENT PLAN 2016 113051749 2017-05-09 EAGLE HOME PRODUCTS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-11-01
Business code 315210
Sponsor’s telephone number 6316733500
Plan sponsor’s address ONE ARNOLD DRIVE, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2017-05-09
Name of individual signing ROBERT CHEMTOB
EAGLE RETIREMENT PLAN 2015 113051749 2016-05-20 EAGLE HOME PRODUCTS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-11-01
Business code 315210
Sponsor’s telephone number 6316733500
Plan sponsor’s address ONE ARNOLD DRIVE, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2016-05-20
Name of individual signing ROBERT CHEMTOB
EAGLE RETIREMENT PLAN 2014 113051749 2015-05-11 EAGLE HOME PRODUCTS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-11-01
Business code 315210
Sponsor’s telephone number 6316733500
Plan sponsor’s address 1 ARNOLD DRIVE, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2015-05-11
Name of individual signing ROBERT CHEMTOB
EAGLE RETIREMENT PLAN 2013 113051749 2014-08-07 EAGLE HOME PRODUCTS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-11-01
Business code 315210
Sponsor’s telephone number 6316733500
Plan sponsor’s address 1 ARNOLD DRIVE, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2014-08-07
Name of individual signing ROBERT CHEMTOB
EAGLE RETIREMENT PLAN 2012 113051749 2013-04-08 EAGLE HOME PRODUCTS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-11-01
Business code 315210
Sponsor’s telephone number 6316733500
Plan sponsor’s address 1 ARNOLD DRVIE, HUNTINGTON, NY, 11743

Plan administrator’s name and address

Administrator’s EIN 113051749
Plan administrator’s name EAGLE HOME PRODUCTS, INC.
Plan administrator’s address 1 ARNOLD DRVIE, HUNTINGTON, NY, 11743
Administrator’s telephone number 6316733500

Signature of

Role Plan administrator
Date 2013-04-08
Name of individual signing ROBERT CHEMTOB

Chief Executive Officer

Name Role Address
ANDRE CHEMTOB Chief Executive Officer 1885 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
EAGLE HOME PRODUCTS INC. DOS Process Agent 1885 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1999-03-11 2021-03-16 Address 110 EMJAY BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
1999-03-11 2021-03-16 Address 110 EMJAY BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
1993-05-12 1999-03-11 Address 368 GRAND BOULEVARD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1993-05-12 1999-03-11 Address 468 GRAND BOULEVARD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1993-05-12 1999-03-11 Address 468 GRAND BOULEVARD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1991-01-03 2022-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-01-03 1993-05-12 Address 1948 TROUTMAN STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210316060025 2021-03-16 BIENNIAL STATEMENT 2019-01-01
030204002153 2003-02-04 BIENNIAL STATEMENT 2003-01-01
010116002374 2001-01-16 BIENNIAL STATEMENT 2001-01-01
990311003044 1999-03-11 BIENNIAL STATEMENT 1999-01-01
970327002797 1997-03-27 BIENNIAL STATEMENT 1997-01-01
940111002946 1994-01-11 BIENNIAL STATEMENT 1994-01-01
930512002766 1993-05-12 BIENNIAL STATEMENT 1993-01-01
910103000288 1991-01-03 CERTIFICATE OF INCORPORATION 1991-01-03

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DENTA-BRITE 73625905 1986-10-20 1444202 1987-06-23
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2016-08-26
Publication Date 1987-03-31

Mark Information

Mark Literal Elements DENTA-BRITE
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 TOOTHBRUSHES
International Class(es) 021 - Primary Class
U.S Class(es) 029
Class Status ACTIVE
First Use Jul. 25, 1985
Use in Commerce Aug. 01, 1985

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 EAGLE HOME PRODUCTS, INC.
Owner Address ONE ARNOLD DRIVE HUNTINGTON, NEW YORK UNITED STATES 11743
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Phone 631-673-3500
Correspondent Name/Address Eagle Home Products, Inc., ONE ARNOLD DRIVE, HUNTINGTON, NEW YORK UNITED STATES 11743

Prosecution History

Date Description
2018-02-07 WITHDRAWAL OF ATTORNEY GRANTED
2018-02-07 TEAS WITHDRAWAL OF ATTORNEY RECEIVED
2016-08-26 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - MAILED
2016-08-26 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2016-08-26 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2016-08-25 TEAS SECTION 8 & 9 RECEIVED
2016-08-25 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2016-06-23 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2009-08-13 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2009-08-13 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2009-06-08 RESPONSE RECEIVED TO POST REG. ACTION - SEC. 8 & 9
2009-06-10 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-06-08 PAPER RECEIVED
2009-06-03 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2008-12-16 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2008-06-09 RESPONSE RECEIVED TO POST REG. ACTION - SEC. 8 & 9
2008-06-09 PAPER RECEIVED
2007-12-08 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2007-10-10 ASSIGNED TO PARALEGAL
2007-07-13 TEAS SECTION 8 & 9 RECEIVED
2006-11-14 CASE FILE IN TICRS
1992-10-31 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-08-14 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-06-23 REGISTERED-PRINCIPAL REGISTER
1987-03-31 PUBLISHED FOR OPPOSITION
1987-02-28 NOTICE OF PUBLICATION
1987-01-27 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-01-20 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2016-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6800097005 2020-04-07 0235 PPP 1 Arnold Drive, HUNTINGTON, NY, 11743-3917
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) 200000
Loan Approval Amount (current) 150300
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 Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-3917
Project Congressional District NY-01
Number of Employees 19
NAICS code 424990
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 151548.33
Forgiveness Paid Date 2021-02-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2027553 Intrastate Non-Hazmat 2025-03-26 10000 2025 2 2 Auth. For Hire, Private(Property)
Legal Name EAGLE HOME PRODUCTS INC
DBA Name -
Physical Address 1885 NEW HIGHWAY, FARMINGDALE, NY, 11735, US
Mailing Address 1885 NEW HIGHWAY, FARMINGDALE, NY, 11735, US
Phone (631) 673-3500
Fax (631) 673-6700
E-mail CUSTSERV@EAGLEHOMEPRODUCTS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
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 1.63
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 4
Vehicle Maintenance BASIC Roadside Performance measure value 9
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 5
Number of inspections with at least one Driver Fitness BASIC violation 2
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 2
Number of inspections with at least one Vehicle Maintenance BASIC violation 2
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 1

Inspections

Unique report number of the inspection SPWL081459
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-07-09
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 12433ML
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W167B7901727
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-07-09
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 3
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver

Crashes

Unique state report number for the incident NY4009468200
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-11-29
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene N
Hazardous materials were released during the accident N
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) JALE5W167B7901727
Vehicle license number 12433ML
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State