Search icon

THE SOURCE WATER CORP.

Company Details

Name: THE SOURCE WATER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1988 (37 years ago)
Entity Number: 1292372
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 193 GRIFFING AVE, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWIN FISHEL TUCCIO DOS Process Agent 193 GRIFFING AVE, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
EDWIN FISHEL TUCCIO Chief Executive Officer 193 GRIFFING AVE, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
1993-09-17 2000-09-12 Address 547 EAST MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1993-09-17 2000-09-12 Address 547 EAST MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
1993-09-17 2000-09-12 Address 547 EAST MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1988-09-16 1993-09-17 Address ROANOKE AVE., RD #1, BOX 19, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140915006366 2014-09-15 BIENNIAL STATEMENT 2014-09-01
101006002727 2010-10-06 BIENNIAL STATEMENT 2010-09-01
080826002955 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060828002387 2006-08-28 BIENNIAL STATEMENT 2006-09-01
041013002675 2004-10-13 BIENNIAL STATEMENT 2004-09-01
020923002829 2002-09-23 BIENNIAL STATEMENT 2002-09-01
000912002640 2000-09-12 BIENNIAL STATEMENT 2000-09-01
980910002036 1998-09-10 BIENNIAL STATEMENT 1998-09-01
960918002029 1996-09-18 BIENNIAL STATEMENT 1996-09-01
941205000242 1994-12-05 CERTIFICATE OF AMENDMENT 1994-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8928618403 2021-02-14 0235 PPS 193 Griffing Ave, Riverhead, NY, 11901-3062
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40719
Loan Approval Amount (current) 40719
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-3062
Project Congressional District NY-01
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 40994.55
Forgiveness Paid Date 2021-10-25
6020987000 2020-04-06 0235 PPP 193 Griffing Ave, RIVERHEAD, NY, 11901-3062
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29000
Loan Approval Amount (current) 29000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-3062
Project Congressional District NY-01
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 29231.19
Forgiveness Paid Date 2021-01-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101891 Fair Labor Standards Act 2021-04-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-04-08
Termination Date 2022-04-13
Date Issue Joined 2021-10-01
Section 0201
Sub Section FL
Status Terminated

Parties

Name PELAEZ
Role Plaintiff
Name THE SOURCE WATER CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State