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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARR, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 133602785 2023-06-05 AQUEOUS RECOVERY RESOURCES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 9142412827
Plan sponsor’s address 351 ADAMS STREET, BEDFORD HILLS, NY, 10507

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing JOHN P. SCAMBOS
ARR, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 133602785 2022-07-05 AQUEOUS RECOVERY RESOURCES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 9142412827
Plan sponsor’s address 351 ADAMS STREET, BEDFORD HILLS, NY, 10507

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing JOHN P. SCAMBOS
ARR, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 133602785 2021-09-30 AQUEOUS RECOVERY RESOURCES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 9142412827
Plan sponsor’s address 351 ADAMS STREET, BEDFORD HILLS, NY, 10507

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing JOHN P. SCAMBOS
ARR, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 133602785 2020-06-01 AQUEOUS RECOVERY RESOURCES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 9142412827
Plan sponsor’s address 351 ADAMS STREET, BEDFORD HILLS, NY, 10507

Signature of

Role Plan administrator
Date 2020-06-01
Name of individual signing JOHN P. SCAMBOS
ARR, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2018 133602785 2019-08-16 AQUEOUS RECOVERY RESOURCES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 9142412827
Plan sponsor’s address 351 ADAMS STREET, BEDFORD HILLS, NY, 10507

Signature of

Role Plan administrator
Date 2019-08-15
Name of individual signing JOHN SCAMBOS
ARR, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2017 133602785 2018-07-11 AQUEOUS RECOVERY RESOURCES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 9142412827
Plan sponsor’s address 351 ADAMS STREET, BEDFORD HILLS, NY, 10507

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing JOHN SCAMBOS
ARR, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2016 133602785 2017-07-26 AQUEOUS RECOVERY RESOURCES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 9142412827
Plan sponsor’s address 351 ADAMS STREET, BEDFORD HILLS, NY, 10507

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing JOHN SCAMBOS
ARR, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2015 133602785 2016-10-15 AQUEOUS RECOVERY RESOURCES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 9142412827
Plan sponsor’s address 351 ADAMS STREET, BEDFORD HILLS, NY, 10507

Signature of

Role Plan administrator
Date 2016-10-15
Name of individual signing JOHN SCAMBOS

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

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)
1997-04-03 2003-01-23 Address 300 ADAMS ST, BEDFORD HILLS, NY, 10590, USA (Type of address: Chief Executive Officer)
1994-05-12 1997-04-03 Address PO BOX 36, SOUTH SALEM, NY, 10590, 0036, USA (Type of address: Chief Executive Officer)
1994-05-12 1997-04-03 Address 35 SOUTH RIDGE ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Principal Executive Office)
1994-05-12 1997-04-03 Address PO BOX 36, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)
1991-01-07 1994-05-12 Address 35 SMITH RIDGE ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)

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
971211000329 1997-12-11 CERTIFICATE OF AMENDMENT 1997-12-11
970403002152 1997-04-03 BIENNIAL STATEMENT 1997-01-01
940512002021 1994-05-12 BIENNIAL STATEMENT 1993-01-01
910107000218 1991-01-07 CERTIFICATE OF INCORPORATION 1991-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1568357710 2020-05-01 0202 PPP 351 ADAMS ST, BEDFORD HILLS, NY, 10507
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36555
Loan Approval Amount (current) 36555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEDFORD HILLS, WESTCHESTER, NY, 10507-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36773.92
Forgiveness Paid Date 2020-12-08
5998688306 2021-01-26 0202 PPS 351 Adams St, Bedford Hills, NY, 10507-2001
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36555
Loan Approval Amount (current) 36555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford Hills, WESTCHESTER, NY, 10507-2001
Project Congressional District NY-17
Number of Employees 2
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36796.81
Forgiveness Paid Date 2021-09-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State