Search icon

SATCO PRODUCTS, INC.

Company Details

Name: SATCO PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1965 (60 years ago)
Entity Number: 187636
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Address: 330 OLD COUNTRY RD STE 103, MINEOLA, NY, United States, 11501
Principal Address: 110 HEARTLAND BLVD, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 30000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM GILDIN Chief Executive Officer 110 HEARTLAND BLVD, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
LYNN GARTNER DUNNE & FRIGENTI, LLP DOS Process Agent 330 OLD COUNTRY RD STE 103, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
112070002
Plan Year:
2022
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
76
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 110 HEARTLAND BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2024-11-21 2025-05-06 Address 110 HEARTLAND BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Address 110 HEARTLAND BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2024-11-21 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 30000, Par value: 0
2024-11-21 2025-05-06 Address 330 OLD COUNTRY RD STE 103, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250506004440 2025-05-06 BIENNIAL STATEMENT 2025-05-06
241121002743 2024-11-21 BIENNIAL STATEMENT 2024-11-21
230705001584 2023-07-05 CERTIFICATE OF CHANGE BY ENTITY 2023-07-05
210507060413 2021-05-07 BIENNIAL STATEMENT 2021-05-01
200702061265 2020-07-02 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4585080.00
Total Face Value Of Loan:
4585080.00

Trademarks Section

Trademark Summary

Mark:
SATCO-ESCENT
Status:
The registration has been renewed.
Mark Type:
Trademark
Application Filing Date:
1984-10-17
Status Date:
2024-10-04

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SATCO-ESCENT

Goods And Services

For:
ELECTRIC LIGHT BULBS
First Use:
Jun. 30, 1984
International Classes:
011 - Primary Class
Class Status:
ACTIVE

Trademark Summary

Mark:
ALLURA
Status:
The registration has been renewed.
Mark Type:
Trademark
Application Filing Date:
1978-04-17
Status Date:
2018-12-08

Mark Info

Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
ALLURA

Goods And Services

For:
ELECTRICAL LIGHT BULBS, LIGHTING FIXTURES AND PARTS THEREOF
First Use:
Apr. 28, 1977
International Classes:
011 - Primary Class
Class Status:
ACTIVE

Trademark Summary

Mark:
SATCO
Status:
The registration has been renewed.
Mark Type:
Trademark
Application Filing Date:
1977-07-25
Status Date:
2018-03-17

Mark Info

Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
SATCO

Goods And Services

For:
ELECTRICAL LIGHT BULBS, LIGHTING FIXTURES AND PARTS THEREOF
First Use:
Mar. 31, 1977
International Classes:
011 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-11-25
Type:
Referral
Address:
110 HEARTLAND BLVD, BRENTWOOD, NY, 11717
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4585080
Current Approval Amount:
4585080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4638002.01

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 243-2027
Add Date:
1995-11-30
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
17
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-10-15
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Name:
SATCO PRODUCTS, INC.
Party Role:
Plaintiff
Party Name:
THE REGENTS OF THE UNIVERSITY
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-11-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Name:
SEOUL SEMICONDUCTOR CO.,
Party Role:
Plaintiff
Party Name:
SATCO PRODUCTS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-11-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Name:
THE REGENTS OF THE UNIVERSITY
Party Role:
Defendant
Party Name:
SATCO PRODUCTS, INC.
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State