Search icon

EAGLE COMTRONICS, INC.

Company Details

Name: EAGLE COMTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1975 (50 years ago)
Entity Number: 379011
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 7665 HENRY CLAY BLVD, LIVERPOOL, NY, United States, 13088

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 COMTRONICS EMPLOYEE RETIREMENT SAVINGS PLAN 2012 161057283 2013-09-30 EAGLE COMTRONICS 159
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 334200
Sponsor’s telephone number 3156223402
Plan sponsor’s mailing address 7665 HENRY CLAY BLVD, LIVERPOOL, NY, 13088
Plan sponsor’s address 7665 HENRY CLAY BLVD, LIVERPOOL, NY, 13088

Plan administrator’s name and address

Administrator’s EIN 161057283
Plan administrator’s name EAGLE COMTRONICS
Plan administrator’s address 7665 HENRY CLAY BLVD, LIVERPOOL, NY, 13088
Administrator’s telephone number 3156223402

Number of participants as of the end of the plan year

Active participants 122
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 27
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 89
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing LYNN-ANNE TISBE
Valid signature Filed with authorized/valid electronic signature
EAGLE COMTRONICS EMPLOYEE MEDICAL INSURANCE PREMIUM PLAN 2011 161057283 2012-10-16 EAGLE COMTRONICS, INC. 125
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-10-01
Business code 335310
Sponsor’s telephone number 3156223402
Plan sponsor’s DBA name EAGLE COMTRONICS, INC.
Plan sponsor’s mailing address 7655 HENRY CLAY BLVD, LIVERPOOL, NY, 13088
Plan sponsor’s address 7655 HENRY CLAY BLVD, LIVERPOOL, NY, 13088

Plan administrator’s name and address

Administrator’s EIN 161057283
Plan administrator’s name EAGLE COMTRONICS, INC.
Plan administrator’s address 7655 HENRY CLAY BLVD, LIVERPOOL, NY, 13088
Administrator’s telephone number 3156223402

Number of participants as of the end of the plan year

Active participants 122
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-10-16
Name of individual signing LYNN-ANNE TISBE
Valid signature Filed with authorized/valid electronic signature
EAGLE COMTRONICS EMPLOYEE RETIREMENT SAVINGS PLAN 2011 161057283 2012-10-09 EAGLE COMTRONICS 155
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 334200
Sponsor’s telephone number 3156223402
Plan sponsor’s mailing address 7665 HENRY CLAY BLVD, LIVERPOOL, NY, 13088
Plan sponsor’s address 7665 HENRY CLAY BLVD, LIVERPOOL, NY, 13088

Plan administrator’s name and address

Administrator’s EIN 161057283
Plan administrator’s name EAGLE COMTRONICS
Plan administrator’s address 7665 HENRY CLAY BLVD, LIVERPOOL, NY, 13088
Administrator’s telephone number 3156223402

Number of participants as of the end of the plan year

Active participants 125
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 30
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 95
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing LYNN-ANNE TISBE
Valid signature Filed with authorized/valid electronic signature
EAGLE COMTRONICS EMPLOYEE MEDICAL INSURANCE PREMIUM PLAN 2010 161057283 2011-10-25 EAGLE COMTRONICS, INC. 130
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-10-01
Business code 335310
Sponsor’s telephone number 3156223402
Plan sponsor’s DBA name EAGLE COMTRONICS, INC.
Plan sponsor’s mailing address 7665 HENRY CLAY BLVD, LIVERPOOL, NY, 13088
Plan sponsor’s address 7665 HENRY CLAY BLVD, LIVERPOOL, NY, 13088

Plan administrator’s name and address

Administrator’s EIN 161057283
Plan administrator’s name EAGLE COMTRONICS, INC.
Plan administrator’s address 7665 HENRY CLAY BLVD, LIVERPOOL, NY, 13088
Administrator’s telephone number 3156223402

Number of participants as of the end of the plan year

Active participants 125
Retired or separated participants receiving benefits 2

Signature of

Role Plan administrator
Date 2011-10-25
Name of individual signing LYNN-ANNE TISBE
Valid signature Filed with authorized/valid electronic signature
EAGLE COMTRONICS EMPLOYEE RETIREMENT SAVINGS PLAN 2010 161057283 2011-10-10 EAGLE COMTRONICS 188
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 334200
Sponsor’s telephone number 3156223402
Plan sponsor’s mailing address 7665 HENRY CLAY BLVD, LIVERPOOL, NY, 13088
Plan sponsor’s address 7665 HENRY CLAY BLVD, LIVERPOOL, NY, 13088

Plan administrator’s name and address

Administrator’s EIN 161057283
Plan administrator’s name EAGLE COMTRONICS
Plan administrator’s address 7665 HENRY CLAY BLVD, LIVERPOOL, NY, 13088
Administrator’s telephone number 3156223402

Number of participants as of the end of the plan year

Active participants 143
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 31
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 99
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2011-10-10
Name of individual signing LYNN-ANNE TISBE
Valid signature Filed with authorized/valid electronic signature
EAGLE COMTRONICS EMPLOYEE MEDICAL INSURANCE PREMIUM PLAN 2009 161057283 2010-11-16 EAGLE COMTRONICS, INC. 125
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-10-01
Business code 335310
Sponsor’s telephone number 3156223402
Plan sponsor’s DBA name EAGLE COMTRONICS, INC.
Plan sponsor’s mailing address 7665 HENRY CLAY BLVD, LIVERPOOL, NY, 13088
Plan sponsor’s address 7665 HENRY CLAY BLVD, LIVERPOOL, NY, 13088

Plan administrator’s name and address

Administrator’s EIN 161057283
Plan administrator’s name EAGLE COMTRONICS, INC.
Plan administrator’s address 7665 HENRY CLAY BLVD, LIVERPOOL, NY, 13088
Administrator’s telephone number 3156223402

Number of participants as of the end of the plan year

Active participants 130
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2010-11-16
Name of individual signing LYNN-ANNE TISBE
Valid signature Filed with authorized/valid electronic signature
EAGLE COMTRONICS EMPLOYEE MEDICAL INSURANCE PREMIUM PLAN 2009 161057283 2010-11-16 EAGLE COMTRONICS, INC. 125
Three-digit plan number (PN) 501
Effective date of plan 1998-10-01
Business code 335310
Sponsor’s telephone number 3156223402
Plan sponsor’s DBA name EAGLE COMTRONICS, INC.
Plan sponsor’s mailing address 7665 HENRY CLAY BLVD, LIVERPOOL, NY, 13088
Plan sponsor’s address 7665 HENRY CLAY BLVD, LIVERPOOL, NY, 13088

Plan administrator’s name and address

Administrator’s EIN 161057283
Plan administrator’s name EAGLE COMTRONICS, INC.
Plan administrator’s address 7665 HENRY CLAY BLVD, LIVERPOOL, NY, 13088
Administrator’s telephone number 3156223402

Number of participants as of the end of the plan year

Active participants 130
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2010-11-16
Name of individual signing LYNN-ANNE TISBE
Valid signature Filed with authorized/valid electronic signature
EAGLE COMTRONICS EMPLOYEE RETIREMENT SAVINGS PLAN 2009 161057283 2010-11-05 EAGLE COMTRONICS 192
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 334200
Sponsor’s telephone number 3156223402
Plan sponsor’s mailing address 7665 HENRY CLAY BLVD, LIVERPOOL, NY, 13088
Plan sponsor’s address 7665 HENRY CLAY BLVD, LIVERPOOL, NY, 13088

Plan administrator’s name and address

Administrator’s EIN 161057283
Plan administrator’s name EAGLE COMTRONICS
Plan administrator’s address 7665 HENRY CLAY BLVD, LIVERPOOL, NY, 13088
Administrator’s telephone number 3156223402

Number of participants as of the end of the plan year

Active participants 157
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 30
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 108
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-11-05
Name of individual signing LYNN-ANNE TISBE
Valid signature Filed with authorized/valid electronic signature
EAGLE COMTRONICS EMPLOYEE RETIREMENT SAVINGS PLAN 2009 161057283 2010-09-08 EAGLE COMTRONICS 192
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 334200
Sponsor’s telephone number 3156223402
Plan sponsor’s mailing address 7665 HENRY CLAY BLVD, LIVERPOOL, NY, 13088
Plan sponsor’s address 7665 HENRY CLAY BLVD, LIVERPOOL, NY, 13088

Plan administrator’s name and address

Administrator’s EIN 161057283
Plan administrator’s name EAGLE COMTRONICS
Plan administrator’s address 7665 HENRY CLAY BLVD, LIVERPOOL, NY, 13088
Administrator’s telephone number 3156223402

Number of participants as of the end of the plan year

Active participants 157
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 30
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 108
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-08
Name of individual signing LYNN-ANNE TISBE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
TIMOTHY DEVENDORF DOS Process Agent 7665 HENRY CLAY BLVD, LIVERPOOL, NY, United States, 13088

Chief Executive Officer

Name Role Address
TIMOTHY DEVENDORF Chief Executive Officer 7665 HENRY CLAY BLVD, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 7665 HENRY CLAY BLVD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2005-11-09 2024-05-09 Address 7665 HENRY CLAY BLVD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2005-11-09 2024-05-09 Address 7665 HENRY CLAY BLVD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1993-06-15 2024-05-09 Shares Share type: PAR VALUE, Number of shares: 1200000, Par value: 0.01
1993-04-20 2005-11-09 Address 4562 WATERHOUSE ROAD, CLAY, NY, 13041, USA (Type of address: Principal Executive Office)
1993-04-20 2005-11-09 Address 4562 WATERHOUSE ROAD, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer)
1987-06-30 2005-11-09 Address 4562 WATERHOUSE ROAD, CLAY, NY, 13041, USA (Type of address: Service of Process)
1975-09-11 1987-06-30 Address 8016 CHATHAM DR., MANLIUS, NY, 13104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240509002288 2024-05-09 BIENNIAL STATEMENT 2024-05-09
150909006128 2015-09-09 BIENNIAL STATEMENT 2015-09-01
130917006194 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110916002946 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090911002411 2009-09-11 BIENNIAL STATEMENT 2009-09-01
070906002471 2007-09-06 BIENNIAL STATEMENT 2007-09-01
20061206041 2006-12-06 ASSUMED NAME LLC INITIAL FILING 2006-12-06
051109002975 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030905002461 2003-09-05 BIENNIAL STATEMENT 2003-09-01
010828002191 2001-08-28 BIENNIAL STATEMENT 2001-09-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
EAGLE 73285816 1980-11-14 1276743 1984-05-08
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2013-06-28
Publication Date 1984-02-14

Mark Information

Mark Literal Elements EAGLE
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 APPARATUS FOR PROCESSING SIGNALS IN CABLE TELEVISION SYSTEMS-NAMELY, (( BLOCK CONVERTERS )) SCRAMBLERS NOTCH FILTERS, MATCHING TRANSFORMERS, TAPS AND CABLE SPLITTERS
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status ACTIVE
Basis 1(a)
First Use Sep. 30, 1977
Use in Commerce Sep. 30, 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 Eagle Comtronics, Inc.
Owner Address 7665 Henry Clay Boulevard Liverpool, NEW YORK UNITED STATES 130883507
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Katherine H. McGuire, Esq.
Docket Number EA037.83300
Attorney Email Authorized Yes
Attorney Primary Email Address trademarks@woodsoviatt.com
Fax 585-454-3968
Phone 585-987-2800
Correspondent e-mail trademarks@woodsoviatt.com
Correspondent Name/Address Katherine H. McGuire, Esq., Woods Oviatt Gilman LLP, 1900 Bausch & Lomb Place, Rochester, NEW YORK UNITED STATES 14604
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-05-08 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2019-05-22 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2013-06-28 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2013-06-28 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2013-06-28 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2013-06-28 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2013-06-21 TEAS SECTION 8 & 9 RECEIVED
2008-05-21 CASE FILE IN TICRS
2004-05-22 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2004-05-22 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-04-01 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-04-01 TEAS SECTION 8 & 9 RECEIVED
1989-10-04 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-07-26 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-05-08 REGISTERED-PRINCIPAL REGISTER
1984-05-08 REGISTERED-PRINCIPAL REGISTER
1984-05-08 REGISTERED-PRINCIPAL REGISTER
1984-02-14 PUBLISHED FOR OPPOSITION
1984-01-02 NOTICE OF PUBLICATION
1983-11-07 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-10-07 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-04-07 NON-FINAL ACTION MAILED
1982-06-01 REINSTATED
1982-02-28 ABANDONMENT - EXPRESS MAILED
1981-06-05 NON-FINAL ACTION MAILED
1981-03-24 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2013-06-28
EAGLE COMTRONICS INC. 73258585 1980-04-18 1212206 1982-10-12
Trademark image
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 2003-07-19
Publication Date 1982-04-20
Date Cancelled 2003-07-19

Mark Information

Mark Literal Elements EAGLE COMTRONICS INC.
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.15.01 - Eagles, 03.15.19 - Birds in flight or with outspread wings, 03.15.24 - Stylized birds, 26.17.13 - Letters or words underlined and/or overlined by one or more strokes or lines; Overlined words or letters; Underlined words or letters

Goods and Services

For Cable Television Equipment-Namely, Security Encoders, Security Decoders, Traps, Taps and Filters
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jun. 01, 1979
Use in Commerce Jun. 01, 1979

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 Comtronics, Inc.
Owner Address 4562 WATERHOUSE ROAD CLAY, NEW YORK UNITED STATES 13041
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Roger W. Parkhurst
Correspondent Name/Address ROGER W PARKHURST, PARKHURST & OLIFF, P O BOX 19928, ALEXANDRIA, VIRGINIA UNITED STATES 22320

Prosecution History

Date Description
2003-07-19 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-05-16 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-11-19 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-10-12 REGISTERED-PRINCIPAL REGISTER
1982-04-20 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-06-17
EAGLE 73191909 1978-11-03 1209541 1982-09-21
Trademark image
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 2023-03-31
Publication Date 1980-05-13
Date Cancelled 2023-03-31

Mark Information

Mark Literal Elements EAGLE
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 Communication Apparatus for Securing Pay Channel Reception in Cable Television Systems
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Sep. 30, 1977
Use in Commerce Sep. 30, 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 Eagle Comtronics, Inc.
Owner Address 4562 WATERHOUSE RD. CLAY, NEW YORK UNITED STATES 13041
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Katherine H. McGuire, Esq.
Docket Number EA037.83302
Attorney Email Authorized Yes
Attorney Primary Email Address trademarks@woodsoviatt.com
Fax 585-454-3968
Phone 585-987-2800
Correspondent e-mail trademarks@woodsoviatt.com
Correspondent Name/Address Katherine H. McGuire, Esq., Woods Oviatt Gilman LLP, 1900 Bausch & Lomb Place, Rochester, NEW YORK UNITED STATES 14604
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-03-31 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2021-09-21 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2019-05-22 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2012-10-05 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2012-10-05 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2012-10-05 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2012-10-03 TEAS SECTION 8 & 9 RECEIVED
2008-04-11 CASE FILE IN TICRS
2002-12-18 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2002-12-18 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2002-09-18 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2002-09-18 PAPER RECEIVED
1988-05-16 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-11-19 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-09-21 REGISTERED-PRINCIPAL REGISTER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2012-10-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306309840 0215800 2003-06-24 7665 HENRY CLAY BLVD, LIVERPOOL, NY, 13088
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2003-07-09
Emphasis S: LEAD, S: AMPUTATIONS, N: AMPUTATE
Case Closed 2004-07-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100141 G02
Issuance Date 2003-08-12
Abatement Due Date 2003-08-20
Current Penalty 731.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101025 H01
Issuance Date 2003-08-12
Abatement Due Date 2003-08-20
Nr Instances 7
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2003-08-12
Abatement Due Date 2003-08-20
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100146 C01
Issuance Date 2003-08-12
Abatement Due Date 2003-08-20
Nr Instances 12
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100146 C02
Issuance Date 2003-08-12
Abatement Due Date 2003-08-20
Nr Instances 12
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101020 G01 III
Issuance Date 2003-08-12
Abatement Due Date 2003-08-15
Nr Instances 6
Nr Exposed 6
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101030 C01 IIB
Issuance Date 2003-08-08
Abatement Due Date 2003-08-13
Nr Instances 5
Nr Exposed 355
Gravity 01
306309816 0215800 2003-06-24 7665 HENRY CLAY BLVD, LIVERPOOL, NY, 13088
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-25
Emphasis N: AMPUTATE, N: SSTARG02, S: AMPUTATIONS
Case Closed 2004-07-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 2003-08-12
Abatement Due Date 2003-09-30
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2003-08-12
Abatement Due Date 2003-09-14
Current Penalty 1218.0
Initial Penalty 1875.0
Nr Instances 17
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2003-08-12
Abatement Due Date 2003-08-15
Current Penalty 732.5
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2003-08-12
Abatement Due Date 2003-08-15
Current Penalty 732.5
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2003-08-12
Abatement Due Date 2003-09-14
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 5
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2003-08-12
Abatement Due Date 2003-08-20
Current Penalty 1218.0
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 2003-08-12
Abatement Due Date 2003-08-29
Current Penalty 1218.0
Initial Penalty 1875.0
Nr Instances 22
Nr Exposed 5
Gravity 03
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100332 B01
Issuance Date 2003-08-12
Abatement Due Date 2003-09-14
Current Penalty 1218.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100333 B02 I
Issuance Date 2003-08-12
Abatement Due Date 2003-09-14
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 2003-08-12
Abatement Due Date 2003-08-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2003-08-12
Abatement Due Date 2003-08-20
Nr Instances 2
Nr Exposed 3
Gravity 01
302690755 0215800 2000-04-28 7665 HENRY CLAY BLVD, LIVERPOOL, NY, 13088
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-05-24
Case Closed 2000-05-24

Related Activity

Type Referral
Activity Nr 200882801
Safety Yes
106162852 0215800 1991-03-21 4562 WATERHOUSE RAD, CLAY, NY, 13041
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-03-28
Case Closed 1991-04-09

Related Activity

Type Complaint
Activity Nr 73045353
Health Yes
18147892 0215800 1988-11-16 4562 WATERHOUSE RAD, CLAY, NY, 13041
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1988-11-17
Case Closed 1988-12-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-11-23
Abatement Due Date 1988-11-29
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1988-11-23
Abatement Due Date 1988-11-26
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 04
18148932 0215800 1988-10-06 7665 HENRY CLAY BLVD, LIVERPOOL, NY, 13088
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-10-06
Case Closed 1988-11-29

Related Activity

Type Complaint
Activity Nr 72815095
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1988-11-01
Abatement Due Date 1988-12-05
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1988-11-01
Abatement Due Date 1988-11-07
Nr Instances 1
Nr Exposed 400
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1988-11-01
Abatement Due Date 1988-11-14
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Complaint
Gravity 01
100195189 0215800 1986-01-30 WATERHOUSE ROAD, CLAY, NY, 13041
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-02-05
Case Closed 1986-04-01

Related Activity

Type Complaint
Activity Nr 70510896
Health Yes
1046648 0215800 1985-03-21 4560 WATER HOUSE RD, CLAY, NY, 13041
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-04-29
Case Closed 1985-04-29

Related Activity

Type Complaint
Activity Nr 71022354
Health Yes
11994225 0215800 1980-09-26 4560 WATERHOUSE ROAD, Clay, NY, 13041
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-09-26
Case Closed 1980-10-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1980-09-30
Abatement Due Date 1980-10-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1980-09-30
Abatement Due Date 1980-11-03
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1980-09-30
Abatement Due Date 1980-10-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1980-09-30
Abatement Due Date 1980-10-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1980-09-30
Abatement Due Date 1980-11-03
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1980-09-30
Abatement Due Date 1980-10-03
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1980-09-30
Abatement Due Date 1980-10-03
Nr Instances 5
11970340 0215800 1978-07-26 7841 W RIVER RD, Baldwinsville, NY, 13027
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-07-26
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-03-21
Case Closed 1978-08-04

Related Activity

Type Complaint
Activity Nr 320428527

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 F02
Issuance Date 1978-07-14
Abatement Due Date 1978-07-17
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-07-14
Abatement Due Date 1978-07-17
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1978-07-14
Abatement Due Date 1978-07-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1978-07-14
Abatement Due Date 1978-07-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 A
Issuance Date 1978-07-14
Abatement Due Date 1978-07-17
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7571327100 2020-04-14 0248 PPP 7665 Henry Clay Blvd., LIVERPOOL, NY, 13088
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219495
Loan Approval Amount (current) 219495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LIVERPOOL, ONONDAGA, NY, 13088-0001
Project Congressional District NY-22
Number of Employees 25
NAICS code 334220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 222297.34
Forgiveness Paid Date 2021-07-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0001694 Patent 2000-11-07 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2000-11-07
Termination Date 2001-07-08
Date Issue Joined 2000-11-28
Section 0271
Status Terminated

Parties

Name EAGLE COMTRONICS, INC.
Role Plaintiff
Name ARROW COMMUNICATIONS,
Role Defendant
0001694 Patent 2002-09-20 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
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 5
Filing Date 2002-09-20
Termination Date 2005-04-13
Section 0271
Status Terminated

Parties

Name EAGLE COMTRONICS, INC.
Role Plaintiff
Name ARROW COMMUNICATIONS,
Role Defendant
8201341 Other Contract Actions 1982-11-29 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1982-11-29
Termination Date 1988-03-15

Parties

Name EAGLE COMTRONICS, INC.
Role Plaintiff
Name BESTRAN CORP
Role Defendant
9000573 Patent 1993-05-11 stayed pending bankruptcy
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 1993-05-11
Transfer Date 1993-10-06
Termination Date 1993-05-25
Date Issue Joined 1991-01-23
Section 271
Transfer Office 5
Transfer Docket Number 9000573
Transfer Origin 4

Parties

Name EAGLE COMTRONICS, INC.
Role Plaintiff
Name NORTHEAST FILTER CO
Role Defendant
7900773 Patent 1979-11-27 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 6
Filing Date 1979-11-27
Termination Date 1988-06-03

Parties

Name TANNER ELEC S
Role Defendant
Name EAGLE COMTRONICS, INC.
Role Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State