Search icon

WARWICK WATER CORP.

Company Details

Name: WARWICK WATER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1986 (38 years ago)
Entity Number: 1132002
ZIP code: 12207
County: Orange
Place of Formation: New York
Address: USHER FOJEL, ESQ., 1 COLUMBIA PLACE, ALBANY, NY, United States, 12207
Principal Address: 60 DUTCH HILL ROAD / SUITE 11, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROLAND FOGEL KOBLENZ & CARR DOS Process Agent USHER FOJEL, ESQ., 1 COLUMBIA PLACE, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
HELENE BIRNS Chief Executive Officer TAMARACK ROAD / BOX 575, ALPINE, NJ, United States, 07620

History

Start date End date Type Value
2005-01-10 2006-11-21 Address TAMARACK RD, BOX 575, ALPINE, NJ, 07620, USA (Type of address: Chief Executive Officer)
2000-11-29 2006-11-21 Address 60 DUTCH HILL RD, SUITE 11, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office)
1997-08-25 2000-11-29 Address 60 DUTCH HILL RD, SUITE 4, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office)
1997-08-25 2005-01-10 Address TAMARACK RD, BOX 583, ALPINE, NJ, 07620, USA (Type of address: Chief Executive Officer)
1997-08-25 2006-11-21 Address USHER FOJEL ESQ, 1 COLUMBIA PLACE, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1986-12-22 1997-08-25 Address 108 NEW HEMPSTEAD, ROAD PO BOX 69, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1986-12-22 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130102002155 2013-01-02 BIENNIAL STATEMENT 2012-12-01
101223002493 2010-12-23 BIENNIAL STATEMENT 2010-12-01
090108002536 2009-01-08 BIENNIAL STATEMENT 2008-12-01
061121002614 2006-11-21 BIENNIAL STATEMENT 2006-12-01
050110002826 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021127002199 2002-11-27 BIENNIAL STATEMENT 2002-12-01
001129002164 2000-11-29 BIENNIAL STATEMENT 2000-12-01
981202002361 1998-12-02 BIENNIAL STATEMENT 1998-12-01
970825002138 1997-08-25 BIENNIAL STATEMENT 1996-12-01
B437644-6 1986-12-22 CERTIFICATE OF INCORPORATION 1986-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3139027107 2020-04-11 0202 PPP 60 Dutch Hill Road, ORANGEBURG, NY, 10962-1712
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18753
Loan Approval Amount (current) 18753
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORANGEBURG, ROCKLAND, NY, 10962-1712
Project Congressional District NY-17
Number of Employees 3
NAICS code 221310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18942.59
Forgiveness Paid Date 2021-04-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State