Search icon

HARRISON HOGE INDUSTRIES INC.

Company Details

Name: HARRISON HOGE INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1998 (27 years ago)
Entity Number: 2235165
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 19 N. COLUMBIA STREET, SUITE 1, PORT JEFFERSON, NY, United States, 11777
Principal Address: 19 N. COLUMBIA ST. Ste 1, PORT JEFFERSON, NY, United States, 11777

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
HARRISON HOGE INDUSTRIES, INC. 401K PLAN 2023 221523465 2024-05-28 HARRISON HOGE INDUSTRIES 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423910
Sponsor’s telephone number 6314737308
Plan sponsor’s address 19 NORTH COLUMBIA STREET, SUITE 1, PORT JEFFERSON, NY, 11777

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing RUTH CARROLL
HARRISON HOGE INDUSTRIES, INC. 401K PLAN 2022 221523465 2023-05-30 HARRISON HOGE INDUSTRIES 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423910
Sponsor’s telephone number 6314737308
Plan sponsor’s address 19 NORTH COLUMBIA STREET, SUITE 1, PORT JEFFERSON, NY, 11777

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing RUTH CARROLL
HARRISON HOGE INDUSTRIES, INC. 401K PLAN 2021 221523465 2022-05-24 HARRISON HOGE INDUSTRIES 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423910
Sponsor’s telephone number 6314737308
Plan sponsor’s address 19 NORTH COLUMBIA STREET, SUITE 1, PORT JEFFERSON, NY, 11777

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing RUTH CARROLL
HARRISON HOGE INDUSTRIES, INC. 401K PLAN 2020 221523465 2021-06-01 HARRISON HOGE INDUSTRIES 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423910
Sponsor’s telephone number 6314737308
Plan sponsor’s address 19 NORTH COLUMBIA STREET, HARRISON HOGE INDUSTRIES, PORT JEFFERSON, NY, 11777

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing RUTH CARROLL
HARRISON HOGE INDUSTRIES, INC. 401K PLAN 2019 221523465 2020-06-16 HARRISON HOGE INDUSTRIES 35
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423910
Sponsor’s telephone number 6314737308
Plan sponsor’s address 19 NORTH COLUMBIA STREET, HARRISON HOGE INDUSTRIES, PORT JEFFERSON, NY, 11777

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing RCARROLL5469
HARRISON HOGE INDUSTRIES, INC. 401K PLAN 2019 221523465 2020-06-30 HARRISON HOGE INDUSTRIES 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423910
Sponsor’s telephone number 6314737308
Plan sponsor’s address 19 NORTH COLUMBIA STREET, HARRISON HOGE INDUSTRIES, PORT JEFFERSON, NY, 11777

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing RUTH CARROLL
HARRISON HOGE INDUSTRIES, INC. 401K PLAN 2018 221523465 2019-05-28 HARRISON HOGE INDUSTRIES 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423910
Sponsor’s telephone number 6314737308
Plan sponsor’s address 19 NORTH COLUMBIA STREET, HARRISON HOGE INDUSTRIES, PORT JEFFERSON, NY, 11777

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing RUTH CARROLL
HARRISON HOGE INDUSTRIES, INC. 401K PLAN 2017 221523465 2018-05-31 HARRISON HOGE INDUSTRIES 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423910
Sponsor’s telephone number 6314737308
Plan sponsor’s address 19 NORTH COLUMBIA STREET, HARRISON HOGE INDUSTRIES, PORT JEFFERSON, NY, 11777

Signature of

Role Plan administrator
Date 2018-05-31
Name of individual signing RUTH CARROLL
HARRISON HOGE INDUSTRIES, INC. 401K PLAN 2016 221523465 2017-06-01 HARRISON HOGE INDUSTRIES 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423910
Sponsor’s telephone number 6314737308
Plan sponsor’s address 19 NORTH COLUMBIA STREET, SEA EAGLE, PORT JEFFERSON, NY, 11777

Signature of

Role Plan administrator
Date 2017-06-01
Name of individual signing RUTH CARROLL
HARRISON HOGE INDUSTRIES, INC. 401K PLAN 2015 221523465 2016-05-26 HARRISON HOGE INDUSTRIES 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423910
Sponsor’s telephone number 6314737308
Plan sponsor’s address 19 NORTH COLUMBIA STREET, SUITE 1, PORT JEFFERSON, NY, 11777

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing RUTH CARROLL

DOS Process Agent

Name Role Address
HARRISON HOGE INDUSTRIES INC. DOS Process Agent 19 N. COLUMBIA STREET, SUITE 1, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
CECIL C. HOGE, JR. Chief Executive Officer 19 N. COLUMBIA ST. STE 1, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 19 N. COLUMBIA ST., PORT JEFFERSON STA., NY, 11776, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 19 N. COLUMBIA ST. STE 1, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2020-03-05 2024-03-01 Address 19 N. COLUMBIA STREET, SUITE 1, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2004-03-30 2018-03-02 Address 19 N. COLUMBIA ST., PORT JEFFERSON STA., NY, 11776, USA (Type of address: Principal Executive Office)
2004-03-30 2020-03-05 Address 19 N. COLUMBIA ST., PORT JEFFERSON STA., NY, 11776, USA (Type of address: Service of Process)
2004-03-30 2024-03-01 Address 19 N. COLUMBIA ST., PORT JEFFERSON STA., NY, 11776, USA (Type of address: Chief Executive Officer)
2000-03-20 2004-03-30 Address 19 N COLUMBIA ST, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Principal Executive Office)
2000-03-20 2004-03-30 Address 19 N COLUMBIA ST, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Chief Executive Officer)
2000-03-20 2004-03-30 Address 19 N COLUMBIA ST, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Service of Process)
1998-03-04 2000-03-20 Address PO BOX 500, PORT JEFFERSON, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301055113 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220314002040 2022-03-14 BIENNIAL STATEMENT 2022-03-01
200305061273 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180302006848 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160302006478 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140321006078 2014-03-21 BIENNIAL STATEMENT 2014-03-01
120417002152 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100408003073 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080304002373 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060331003022 2006-03-31 BIENNIAL STATEMENT 2006-03-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PANTHER MARTIN 73019015 1974-04-17 1011616 1975-05-27
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2024-08-27

Mark Information

Mark Literal Elements PANTHER MARTIN
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 FISHING LURES
International Class(es) 028 - Primary Class
U.S Class(es) 022
Class Status ACTIVE
First Use 1958
Use in Commerce 1958

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 HARRISON HOGE INDUSTRIES INC.
Owner Address 19 NORTH COLUMBIA STREET SUITE 1 PORT JEFFERSON, NEW YORK UNITED STATES 11777
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Phone 6318982112
Correspondent e-mail legal@seaeagle.com, john@seaeagle.com
Correspondent Name/Address HARRISON HOGE INDUSTRIES INC., 19 NORTH COLUMBIA STREET, SUITE 1, PORT JEFFERSON, NEW YORK United States 11777
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-08-27 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2024-08-27 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2024-08-27 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2024-08-27 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2024-06-13 TEAS SECTION 8 & 9 RECEIVED
2024-05-27 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2020-11-24 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2020-11-24 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2020-11-24 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2014-07-29 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2014-07-29 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2014-07-29 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-07-21 TEAS SECTION 8 & 9 RECEIVED
2012-03-16 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2011-06-06 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2011-06-06 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2007-10-25 CASE FILE IN TICRS
2005-05-05 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2005-05-05 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-05-05 ASSIGNED TO PARALEGAL
2005-04-04 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-04-04 PAPER RECEIVED
1995-03-22 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1995-01-31 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1995-01-31 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1981-02-23 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location PUBLICATION AND ISSUE SECTION
Date in Location 2024-08-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107517971 0214700 1994-07-27 200 WILSON STREET, PORT JEFFERSON STATION, NY, 11776
Inspection Type Unprog Rel
Scope NoInspection
Safety/Health Safety
Close Conference 1994-08-02
Case Closed 1994-08-10

Related Activity

Type Referral
Activity Nr 901217281
Safety Yes
1742378 0214700 1984-04-12 104 ARLINGTON AVE, ST JAMES, NY, 11780
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-04-12
Case Closed 1984-04-12
11535150 0214700 1978-09-21 104 ARLINGTON AVENUE, St James, NY, 11780
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-21
Case Closed 1978-11-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-10-04
Abatement Due Date 1978-10-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-10-04
Abatement Due Date 1978-11-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-10-04
Abatement Due Date 1978-11-06
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1978-10-04
Abatement Due Date 1978-11-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-10-04
Abatement Due Date 1978-11-06
Nr Instances 2
11476629 0214700 1972-11-20 104 ARLINGTON AVE, St James, NY, 11780
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-11-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1972-11-24
Abatement Due Date 1972-12-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1972-11-24
Abatement Due Date 1972-12-22
Current Penalty 97.0
Initial Penalty 97.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1972-11-24
Abatement Due Date 1972-12-22
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1972-11-24
Abatement Due Date 1972-12-22
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1972-11-24
Abatement Due Date 1973-01-26
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8099037107 2020-04-15 0235 PPP 19 N COLUMBIA ST, PORT JEFFERSON, NY, 11777-2165
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109700
Loan Approval Amount (current) 109700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON, SUFFOLK, NY, 11777-2165
Project Congressional District NY-01
Number of Employees 27
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110422.19
Forgiveness Paid Date 2020-12-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0502851 Trademark 2005-06-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2005-06-14
Termination Date 2010-03-08
Date Issue Joined 2006-05-22
Pretrial Conference Date 2005-11-03
Section 1114
Status Terminated

Parties

Name HARRISON HOGE INDUSTRIES INC.
Role Plaintiff
Name PANTHER MARTIN S.R.L.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State