Search icon

AQUA SYSTEMS, INC.

Headquarter

Company Details

Name: AQUA SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1987 (37 years ago)
Entity Number: 1219067
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 24 LUMBER RD, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AQUA SYSTEMS, INC., FLORIDA F09000002940 FLORIDA
Headquarter of AQUA SYSTEMS, INC., Alabama 000-708-200 Alabama

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AQUA SYSTEMS, INC 401(K) PLAN 2023 112877976 2024-05-10 AQUA SYSTEMS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423600
Sponsor’s telephone number 5167050786
Plan sponsor’s address 24 LUMBER ROAD, ROSLYN, NY, 11576

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing SHABBIR ADIB
Role Employer/plan sponsor
Date 2024-05-10
Name of individual signing SHABBIR ADIB
AQUA SYSTEMS, INC 401(K) PLAN 2022 112877976 2023-05-22 AQUA SYSTEMS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423600
Sponsor’s telephone number 5167050786
Plan sponsor’s address 24 LUMBER ROAD, ROSLYN, NY, 11576

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing SHABBIR ADIB
Role Employer/plan sponsor
Date 2023-05-22
Name of individual signing SHABBIR ADIB
AQUA SYSTEMS, INC 401(K) PLAN 2021 112877976 2022-10-11 AQUA SYSTEMS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423600
Sponsor’s telephone number 5167050786
Plan sponsor’s address 24 LUMBER ROAD, ROSLYN, NY, 11576

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing SHABBIR ADIB
Role Employer/plan sponsor
Date 2022-10-11
Name of individual signing SHABBIR ADIB
AQUA SYSTEMS, INC 401(K) PLAN 2020 112877976 2021-05-13 AQUA SYSTEMS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423600
Sponsor’s telephone number 5167050786
Plan sponsor’s address 24 LUMBER ROAD, ROSLYN, NY, 11576

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing SHABBIR ADIB
Role Employer/plan sponsor
Date 2021-05-13
Name of individual signing SHABBIR ADIB
AQUA SYSTEMS, INC 401(K) PLAN 2019 112877976 2020-05-14 AQUA SYSTEMS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423600
Sponsor’s telephone number 5167050786
Plan sponsor’s address 24 LUMBER ROAD, ROSLYN, NY, 11576

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing SHABBIR ADIB
Role Employer/plan sponsor
Date 2020-05-14
Name of individual signing SHABBIR ADIB
AQUA SYSTEMS, INC 401(K) PLAN 2018 112877976 2019-05-16 AQUA SYSTEMS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423600
Sponsor’s telephone number 5167050786
Plan sponsor’s address 24 LUMBER ROAD, ROSLYN, NY, 11576

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing SHABBIR ADIB
Role Employer/plan sponsor
Date 2019-05-16
Name of individual signing SHABBIR ADIB
AQUA SYSTEMS, INC 401(K) PLAN 2017 112877976 2018-05-16 AQUA SYSTEMS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423600
Sponsor’s telephone number 5167050786
Plan sponsor’s address 24 LUMBER ROAD, ROSLYN, NY, 11576

Signature of

Role Plan administrator
Date 2018-05-16
Name of individual signing SHABBIR ADIB
Role Employer/plan sponsor
Date 2018-05-16
Name of individual signing SHABBIR ADIB
AQUA SYSTEMS, INC 401(K) PLAN 2016 112877976 2017-05-04 AQUA SYSTEMS, INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423600
Sponsor’s telephone number 5167050786
Plan sponsor’s address 24 LUMBER ROAD, ROSLYN, NY, 11576

Signature of

Role Plan administrator
Date 2017-05-04
Name of individual signing SHABBIR ADIB
Role Employer/plan sponsor
Date 2017-05-04
Name of individual signing SHABBIR ADIB
AQUA SYSTEMS, INC 401(K) PLAN 2015 112877976 2016-06-07 AQUA SYSTEMS, INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423600
Sponsor’s telephone number 5167050786
Plan sponsor’s address 24 LUMBER ROAD, ROSLYN, NY, 11576

Signature of

Role Plan administrator
Date 2016-06-07
Name of individual signing SHABBIR ADIB
Role Employer/plan sponsor
Date 2016-06-07
Name of individual signing SHABBIR ADIB
AQUA SYSTEMS, INC 401(K) PLAN 2014 112877976 2015-05-05 AQUA SYSTEMS, INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423600
Sponsor’s telephone number 5167050786
Plan sponsor’s address 24 LUMBER ROAD, ROSLYN, NY, 11576

Signature of

Role Plan administrator
Date 2015-05-05
Name of individual signing SHABBIR ADIB
Role Employer/plan sponsor
Date 2015-05-05
Name of individual signing SHABBIR ADIB

Chief Executive Officer

Name Role Address
SHABBIR ADIB Chief Executive Officer 24 LUMBER RD, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
AQUA SYSTEMS, INC. DOS Process Agent 24 LUMBER RD, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 24 LUMBER RD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2017-11-01 2024-05-29 Address 24 LUMBER RD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2003-04-01 2024-05-29 Address 24 LUMBER RD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2003-03-06 2017-11-01 Address 24 LUMBER ROAD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1993-12-14 2003-04-01 Address 247-39 JAMAICA AVENUE, BELLEROSE, NY, 11426, USA (Type of address: Principal Executive Office)
1993-12-14 2003-04-01 Address 247-39 JAMAICA AVENUE, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
1993-12-14 2003-03-06 Address 247-39 JAMAICA AVENUE, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)
1987-11-18 1993-12-14 Address 249-04 HILLSIDE AVE, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)
1987-11-18 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240529001734 2024-05-29 BIENNIAL STATEMENT 2024-05-29
191104061765 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171101006339 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007186 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131118006319 2013-11-18 BIENNIAL STATEMENT 2013-11-01
111121002476 2011-11-21 BIENNIAL STATEMENT 2011-11-01
091102002757 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071109003046 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051214002815 2005-12-14 BIENNIAL STATEMENT 2005-11-01
031021002225 2003-10-21 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6307187701 2020-05-01 0235 PPP 24 LUMBER RD, ROSLYN, NY, 11576-2106
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253885
Loan Approval Amount (current) 253885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ROSLYN, NASSAU, NY, 11576-2106
Project Congressional District NY-03
Number of Employees 19
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 255505.69
Forgiveness Paid Date 2020-12-23

Date of last update: 27 Feb 2025

Sources: New York Secretary of State