Search icon

AQUEOUS RECOVERY RESOURCES, INC.

Company Details

Name: AQUEOUS RECOVERY RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1991 (34 years ago)
Entity Number: 1499821
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 351 ADAMS ST, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARR, INC. DOS Process Agent 351 ADAMS ST, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
JOHN P. SCAMBOS Chief Executive Officer 351 ADAMS ST, BEDFORD HILLS, NY, United States, 10507

Form 5500 Series

Employer Identification Number (EIN):
133602785
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2003-01-23 2013-01-30 Address 300 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2003-01-23 2013-01-30 Address 300 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2003-01-23 2013-01-30 Address 300 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)
1997-04-03 2003-01-23 Address PO BOX 36, SOUTH SALEM, NY, 10590, 0036, USA (Type of address: Service of Process)
1997-04-03 2003-01-23 Address 300 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130130002309 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110315003006 2011-03-15 BIENNIAL STATEMENT 2011-01-01
081231002838 2008-12-31 BIENNIAL STATEMENT 2009-01-01
030123002361 2003-01-23 BIENNIAL STATEMENT 2003-01-01
010411002410 2001-04-11 BIENNIAL STATEMENT 2001-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
36555.00
Total Face Value Of Loan:
36555.00
Date:
2020-05-02
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:
36555.00
Total Face Value Of Loan:
36555.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36555
Current Approval Amount:
36555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36773.92
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36555
Current Approval Amount:
36555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36796.81

Date of last update: 15 Mar 2025

Sources: New York Secretary of State