Search icon

EDOM LABORATORIES, INC.

Company Details

Name: EDOM LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1948 (76 years ago)
Entity Number: 62339
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 11 Finch Ct., Commack, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 Finch Ct., Commack, NY, United States, 11725

Chief Executive Officer

Name Role Address
ARTHUR POLLACK Chief Executive Officer 11 FINCH CT., COMMACK, NY, United States, 11725

History

Start date End date Type Value
2023-04-11 2023-04-25 Shares Share type: PAR VALUE, Number of shares: 1800, Par value: 1
2023-04-11 2023-04-11 Address 100-M EAST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-04-11 Address 11 FINCH CT., COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-04-11 Shares Share type: PAR VALUE, Number of shares: 1800, Par value: 1
2004-11-23 2023-04-11 Address 100-M EAST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2004-11-23 2023-04-11 Address 100-M EAST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1998-10-29 2004-11-23 Address C/O ROBERT I SKOY ESQ, 114 OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1995-02-01 1998-10-29 Address % ROBERT I SKOY, ESQ., 114 OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230411001073 2023-04-11 BIENNIAL STATEMENT 2022-10-01
121024006312 2012-10-24 BIENNIAL STATEMENT 2012-10-01
101109002651 2010-11-09 BIENNIAL STATEMENT 2010-10-01
081021002083 2008-10-21 BIENNIAL STATEMENT 2008-10-01
061013002704 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041123002491 2004-11-23 BIENNIAL STATEMENT 2004-10-01
021024002314 2002-10-24 BIENNIAL STATEMENT 2002-10-01
010110002026 2001-01-10 BIENNIAL STATEMENT 2000-10-01
981029002285 1998-10-29 BIENNIAL STATEMENT 1998-10-01
961008002008 1996-10-08 BIENNIAL STATEMENT 1996-10-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DIGESTAMINS 73300841 1981-03-12 1212109 1982-10-12
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 1989-04-18
Publication Date 1982-07-20
Date Cancelled 1989-04-18

Mark Information

Mark Literal Elements DIGESTAMINS
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 Dietary Supplements
International Class(es) 005 - Primary Class
U.S Class(es) 018
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jul. 1972
Use in Commerce Jul. 1972

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 Edom Laboratories Inc.
Owner Address 860 Grand Blvd. Deer Park, NEW YORK UNITED STATES 11729
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jeffrey J. Phillips
Correspondent Name/Address JEFFREY J PHILLIPS, 55 UNION ST, BOSTON, MASSACHUSETTS UNITED STATES 02108

Prosecution History

Date Description
1989-04-18 CANCELLED SEC. 8 (6-YR)
1982-10-12 REGISTERED-PRINCIPAL REGISTER
1982-07-20 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-21
PAN-LIPID 73300842 1981-03-12 1210217 1982-09-28
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 1989-04-14
Publication Date 1982-07-06
Date Cancelled 1989-04-14

Mark Information

Mark Literal Elements PAN-LIPID
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 Dietary Supplements
International Class(es) 005 - Primary Class
U.S Class(es) 018
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Sep. 1980
Use in Commerce Sep. 1980

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 Edom Laboratories Inc.
Owner Address 860 Grand Blvd. Deer Park, NEW YORK UNITED STATES 11729
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jeffrey J. Phillips
Correspondent Name/Address JEFFREY J PHILLIPS, 55 UNION ST, BOSTON, MASSACHUSETTS UNITED STATES 02108

Prosecution History

Date Description
1989-04-14 CANCELLED SEC. 8 (6-YR)
1982-09-28 REGISTERED-PRINCIPAL REGISTER
1982-07-06 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-21
NORMALIPID 73300840 1981-03-12 1206895 1982-09-07
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 1989-04-07
Publication Date 1982-06-08
Date Cancelled 1989-04-07

Mark Information

Mark Literal Elements NORMALIPID
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 Dietary Supplement Containing Vitamins
International Class(es) 005 - Primary Class
U.S Class(es) 018
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Dec. 1961
Use in Commerce Dec. 1961

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 Edom Laboratories Inc.
Owner Address 860 Grand Blvd. Deer Park, NEW YORK UNITED STATES 11729
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jeffrey J. Phillips
Correspondent Name/Address JEFFREY J PHILLIPS, 55 UNION ST, BOSTON, MASSACHUSETTS UNITED STATES 02108

Prosecution History

Date Description
1989-04-07 CANCELLED SEC. 8 (6-YR)
1982-09-07 REGISTERED-PRINCIPAL REGISTER
1982-06-08 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-21
STRESSENZYME 73300839 1981-02-26 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1983-07-13

Mark Information

Mark Literal Elements STRESSENZYME
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 DIETARY SUPPLEMENTS
International Class(es) 005 - Primary Class
U.S Class(es) 018
Class Status ABANDONED
Basis 1(a)
First Use 1950
Use in Commerce 1950

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 EDOM LABORATORIES INC.
Owner Address 860 GRAND BLVD. DEER PARK, NEW YORK UNITED STATES 11729
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address JEFFREY J PHILLIPS, BOSTON, 55 UNION ST, MASSACHUSETTS UNITED STATES 02108

Prosecution History

Date Description
1983-07-13 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1982-02-24 NON-FINAL ACTION MAILED
1982-02-04 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1983-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11504040 0214700 1983-01-20 860 GRAND BLVD, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-01-20
Case Closed 1983-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4907288708 2021-04-01 0235 PPS 100 E Jefryn Blvd Ste M, Deer Park, NY, 11729-5729
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
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 Deer Park, SUFFOLK, NY, 11729-5729
Project Congressional District NY-02
Number of Employees 3
NAICS code 446191
Borrower Race White
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 16801.51
Forgiveness Paid Date 2022-06-23
7225687209 2020-04-28 0235 PPP 100 E.Jefryn Blvd M, Deer Park, NY, 11729
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
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 Deer Park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 446191
Borrower Race White
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 16726.34
Forgiveness Paid Date 2021-02-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State