Search icon

U.S. FILTER CORP.

Company Details

Name: U.S. FILTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1987 (38 years ago)
Entity Number: 1159127
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 45 SAND CRREK RD, ALBANY, NY, United States, 12205
Principal Address: 45 SAND CREEK RD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE HERCHENRODER Chief Executive Officer 45 SAND CREEK RD, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 SAND CRREK RD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1997-04-15 2003-04-03 Address 45 SAND CREEK RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1988-05-13 1997-04-15 Address P.O BOX 14713, ALBANY, NY, 12212, USA (Type of address: Service of Process)
1987-04-01 1988-05-13 Address 4TH AND 15TH STREETS, WATERVLIET, NY, 12189, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130418002410 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110719002128 2011-07-19 BIENNIAL STATEMENT 2011-04-01
090414003129 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070501003217 2007-05-01 BIENNIAL STATEMENT 2007-04-01
050601002411 2005-06-01 BIENNIAL STATEMENT 2005-04-01
030403002927 2003-04-03 BIENNIAL STATEMENT 2003-04-01
970415002694 1997-04-15 BIENNIAL STATEMENT 1997-04-01
B639499-2 1988-05-13 CERTIFICATE OF AMENDMENT 1988-05-13
B478568-4 1987-04-01 CERTIFICATE OF INCORPORATION 1987-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3680548703 2021-03-31 0248 PPS 45 Sand Creek Rd, Albany, NY, 12205-1822
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11291.67
Loan Approval Amount (current) 11291.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-1822
Project Congressional District NY-20
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11354.78
Forgiveness Paid Date 2021-10-25
1946957406 2020-05-05 0248 PPP 45 SAND CREEK RD, ALBANY, NY, 12205-1822
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13923
Loan Approval Amount (current) 11923
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-1822
Project Congressional District NY-20
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12001.16
Forgiveness Paid Date 2021-01-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State