Search icon

AQUA-MANIA INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AQUA-MANIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1986 (39 years ago)
Entity Number: 1084064
ZIP code: 13607
County: Jefferson
Place of Formation: New York
Address: 45765 RT 12, ALEXANDRIA BAY, NY, United States, 13607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD MEROLA Chief Executive Officer 5100 WEST TAFT ROAD, SUITE 5C, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45765 RT 12, ALEXANDRIA BAY, NY, United States, 13607

Links between entities

Type:
Headquarter of
Company Number:
P21882
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
1994-03-16 2012-07-24 Address 5100 WEST TAFT ROAD, SUITE 5C, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1994-03-16 2012-07-24 Address ROUTE 12, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Principal Executive Office)
1994-03-16 2012-07-24 Address ROUTE 12, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process)
1986-05-20 1994-03-16 Address 5039 EAST LAKE RD., CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120724002819 2012-07-24 BIENNIAL STATEMENT 2012-05-01
100603003125 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080602002901 2008-06-02 BIENNIAL STATEMENT 2008-05-01
060518002423 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040825002111 2004-08-25 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
50383.33
Total Face Value Of Loan:
50383.33
Date:
2020-04-28
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:
33811.00
Total Face Value Of Loan:
33811.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$50,383.33
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,383.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$50,710.48
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $50,383.33
Jobs Reported:
4
Initial Approval Amount:
$33,811
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,811
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$34,119.47
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $33,811

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State