Search icon

AQUATECHNIQUES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: AQUATECHNIQUES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1987 (38 years ago)
Date of dissolution: 30 Jul 2021
Entity Number: 1177428
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 180 MILLER PLACE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AQUATECHNIQUES LTD. DOS Process Agent 180 MILLER PLACE, HICKSVILLE, NY, United States, 11801

Form 5500 Series

Employer Identification Number (EIN):
112889202
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2021-08-11 2021-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-22 2018-02-06 Address 180 MILLER PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2011-02-09 2014-09-22 Address 198 MILLER PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2011-02-09 2014-09-22 Address 198 MILLER PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2011-02-09 2014-09-22 Address 198 MILLER PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210805002269 2021-07-30 CERTIFICATE OF MERGER 2021-07-30
210709002439 2021-07-09 BIENNIAL STATEMENT 2021-07-09
180206006327 2018-02-06 BIENNIAL STATEMENT 2017-12-01
140922006623 2014-09-22 BIENNIAL STATEMENT 2013-12-01
110209002027 2011-02-09 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
87585.00
Total Face Value Of Loan:
87585.00
Date:
2020-04-11
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:
87585.00
Total Face Value Of Loan:
87585.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$87,585
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,580.06
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $87,585
Jobs Reported:
6
Initial Approval Amount:
$87,585
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,224.51
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $87,582
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State