Search icon

OMEGA HEATER COMPANY, INC.

Company Details

Name: OMEGA HEATER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1970 (55 years ago)
Entity Number: 231953
ZIP code: 11779
County: Queens
Place of Formation: New York
Address: 2059 NINTH AVENUE, RONKONKOMA, NY, United States, 11779
Principal Address: 2059 9TH AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN G GAUDIO Chief Executive Officer 2059 9TH AVENUE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2059 NINTH AVENUE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1993-04-14 2012-07-06 Address 2059 9TH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1970-05-07 1993-04-14 Address 249-65 BEECHKNOLL AVE., LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180507006592 2018-05-07 BIENNIAL STATEMENT 2018-05-01
140506006429 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120706002119 2012-07-06 BIENNIAL STATEMENT 2012-05-01
100618002914 2010-06-18 BIENNIAL STATEMENT 2010-05-01
080603003113 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060517003276 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040525002029 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020423002751 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000508002163 2000-05-08 BIENNIAL STATEMENT 2000-05-01
980427002441 1998-04-27 BIENNIAL STATEMENT 1998-05-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
INSULATION PLUS 73185724 1978-09-15 1148824 1981-03-24
Register Principal
Mark Type Trademark
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 2002-03-30
Publication Date 1980-12-30
Date Cancelled 2002-03-30

Mark Information

Mark Literal Elements INSULATION PLUS
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 Band Type Electrical Heaters
International Class(es) 011 - Primary Class
U.S Class(es) 034
Class Status SECTION 8 - CANCELLED
First Use Jun. 28, 1977
Use in Commerce Jun. 28, 1977

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 Omega Heater Company, Inc.
Owner Address 2059 NINTH AVE. RONKONKOMA, NEW YORK UNITED STATES 11779
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address BAUER & AMER, LEVER BLDG, 114 OLD COUNTRY RD, MINEOLA, NEW YORK UNITED STATES 11501

Prosecution History

Date Description
2002-03-30 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1986-08-04 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1986-05-05 REGISTERED - SEC. 8 (6-YR) FILED
1981-03-24 REGISTERED-PRINCIPAL REGISTER
1980-12-30 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2002-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8147587005 2020-04-08 0235 PPP 2059 9th avenue, RONKONKOMA, NY, 11779-6233
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) 277200
Loan Approval Amount (current) 277200
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 RONKONKOMA, SUFFOLK, NY, 11779-6233
Project Congressional District NY-02
Number of Employees 46
NAICS code 333414
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 278978.7
Forgiveness Paid Date 2020-12-04
1441458508 2021-02-18 0235 PPS 2059 9th Ave, Ronkonkoma, NY, 11779-6254
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) 295607
Loan Approval Amount (current) 295607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6254
Project Congressional District NY-02
Number of Employees 41
NAICS code 333414
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 298052.84
Forgiveness Paid Date 2021-12-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State