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 (38 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

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

Links between entities

Type:
Headquarter of
Company Number:
F09000002940
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-708-200
State:
Alabama

Form 5500 Series

Employer Identification Number (EIN):
112877976
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
253885.00
Total Face Value Of Loan:
253885.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
253885
Current Approval Amount:
253885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
255505.69

Court Cases

Court Case Summary

Filing Date:
2023-07-26
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
HEWLETT PACKARD ENTERPRISE COM
Party Role:
Plaintiff
Party Name:
AQUA SYSTEMS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-04-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
AQUA SYSTEMS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-12-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
IAZZETTA
Party Role:
Defendant
Party Name:
AQUA SYSTEMS, INC.
Party Role:
Plaintiff

Date of last update: 16 Mar 2025

Sources: New York Secretary of State