Search icon

AQUATECHNIQUES LTD.

Company Details

Name: AQUATECHNIQUES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1987 (37 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AQUATECHNIQUES, LTD. 401(K) PLAN 2012 112889202 2013-12-30 AQUATECHNIQUES, LTD. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 221300
Sponsor’s telephone number 5167471111
Plan sponsor’s address 198 MILLER PLACE, HICKSVILLE, NY, 11801

Plan administrator’s name and address

Administrator’s EIN 112889202
Plan administrator’s name AQUATECHNIQUES, LTD.
Plan administrator’s address 198 MILLER PLACE, HICKSVILLE, NY, 11801
Administrator’s telephone number 5167471111

Signature of

Role Plan administrator
Date 2013-12-30
Name of individual signing WAYNE STURMAN
AQUATECHNIQUES, LTD. 401(K) PLAN 2012 112889202 2013-03-08 AQUATECHNIQUES, LTD. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 221300
Sponsor’s telephone number 5167471111
Plan sponsor’s address 198 MILLER PLACE, HICKSVILLE, NY, 11801

Plan administrator’s name and address

Administrator’s EIN 112889202
Plan administrator’s name AQUATECHNIQUES, LTD.
Plan administrator’s address 198 MILLER PLACE, HICKSVILLE, NY, 11801
Administrator’s telephone number 5167471111

Signature of

Role Plan administrator
Date 2013-03-08
Name of individual signing WAYNE STURMAN
AQUATECHNIQUES, LTD. 401(K) PLAN 2011 112889202 2012-07-23 AQUATECHNIQUES, LTD. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 221300
Sponsor’s telephone number 5167471111
Plan sponsor’s address 198 MILLER PLACE, HICKSVILLE, NY, 11801

Plan administrator’s name and address

Administrator’s EIN 112889202
Plan administrator’s name AQUATECHNIQUES, LTD.
Plan administrator’s address 198 MILLER PLACE, HICKSVILLE, NY, 11801
Administrator’s telephone number 5167471111

Signature of

Role Plan administrator
Date 2012-07-23
Name of individual signing WAYNE STURMAN
AQUATECHNIQUES, LTD. 401(K) PLAN 2010 112889202 2011-07-19 AQUATECHNIQUES, LTD. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 221300
Sponsor’s telephone number 5167471111
Plan sponsor’s address 198 MILLER PLACE, HICKSVILLE, NY, 11801

Plan administrator’s name and address

Administrator’s EIN 112889202
Plan administrator’s name AQUATECHNIQUES, LTD.
Plan administrator’s address 198 MILLER PLACE, HICKSVILLE, NY, 11801
Administrator’s telephone number 5167471111

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing WAYNE STURMAN
AQUATECHNIQUES, LTD. 401(K) PLAN 2009 112889202 2010-04-16 AQUATECHNIQUES, LTD. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 221300
Sponsor’s telephone number 5167471111
Plan sponsor’s address 198 MILLER PLACE, HICKSVILLE, NY, 11801

Plan administrator’s name and address

Administrator’s EIN 112889202
Plan administrator’s name AQUATECHNIQUES, LTD.
Plan administrator’s address 198 MILLER PLACE, HICKSVILLE, NY, 11801
Administrator’s telephone number 5167471111

Signature of

Role Plan administrator
Date 2010-04-16
Name of individual signing WAYNE STURMAN
Role Employer/plan sponsor
Date 2010-04-16
Name of individual signing WAYNE STURMAN

DOS Process Agent

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

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)
1993-06-08 2011-02-09 Address 246 MINEOLA BOULEVARD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1993-06-08 2011-02-09 Address 246 MINEOLA BOULEVARD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1993-06-08 2011-02-09 Address 246 MINEOLA BOULEVARD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1987-12-15 2021-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-12-15 1993-06-08 Address 2180 JERICHO TPKE, NEW HYDE PARK, NY, 11040, 4745, USA (Type of address: Service of Process)

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
071212002763 2007-12-12 BIENNIAL STATEMENT 2007-12-01
031219002551 2003-12-19 BIENNIAL STATEMENT 2003-12-01
011214002476 2001-12-14 BIENNIAL STATEMENT 2001-12-01
000313002369 2000-03-13 BIENNIAL STATEMENT 1999-12-01
971209002018 1997-12-09 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2459057110 2020-04-10 0235 PPP 180 Miller Place, HICKSVILLE, NY, 11801-1826
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87585
Loan Approval Amount (current) 87585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1826
Project Congressional District NY-03
Number of Employees 6
NAICS code 221310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88580.06
Forgiveness Paid Date 2021-06-04
8713708409 2021-02-13 0235 PPS 180 Miller Pl, Hicksville, NY, 11801-1826
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87585
Loan Approval Amount (current) 87585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1826
Project Congressional District NY-03
Number of Employees 6
NAICS code 221310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88224.51
Forgiveness Paid Date 2021-11-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State