Search icon

EOS PRODUCTS, LLC

Headquarter

Company Details

Name: EOS PRODUCTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2006 (19 years ago)
Entity Number: 3313110
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ATT SARAH SLOVER, 19 WEST 44TH STREET SUITE 811, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
EOS PRODUCTS, LLC DOS Process Agent ATT SARAH SLOVER, 19 WEST 44TH STREET SUITE 811, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
1188484
State:
KENTUCKY

Form 5500 Series

Employer Identification Number (EIN):
204738513
Plan Year:
2023
Number Of Participants:
122
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
81
Sponsors Telephone Number:

History

Start date End date Type Value
2014-12-02 2018-01-05 Address ATT JONATHAN TELLER, 19 WEST 44TH STREET SUITE 811, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-11-24 2014-12-02 Address MORRISON COHEN, LLP, 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-01-10 2014-11-24 Address MORRISON COHEN, LLP, 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-12-28 2012-01-10 Address 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-01-30 2009-12-28 Address MCLAUGHLIN & STERN, LLP, 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220215003083 2022-02-15 BIENNIAL STATEMENT 2022-02-15
210721000450 2021-07-21 BIENNIAL STATEMENT 2021-07-21
180105006415 2018-01-05 BIENNIAL STATEMENT 2018-01-01
170809006398 2017-08-09 BIENNIAL STATEMENT 2016-01-01
141202000848 2014-12-02 CERTIFICATE OF CHANGE 2014-12-02

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
1941122.00
Total Face Value Of Loan:
1941122.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1941122
Current Approval Amount:
1941122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1962204.74

Court Cases

Court Case Summary

Filing Date:
2023-10-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
EOS PRODUCTS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-12-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
WEEKES
Party Role:
Plaintiff
Party Name:
EOS PRODUCTS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-05-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
EOS PRODUCTS, LLC
Party Role:
Plaintiff
Party Name:
NATE PACKAGING, LLC
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State