Search icon

WATERTOWN SPRING SERVICE, INC.

Company Details

Name: WATERTOWN SPRING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1962 (62 years ago)
Entity Number: 151091
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 445 COFFEEN STREET, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRENT J. RICHARDSON Chief Executive Officer 445 COFFEEN STREET, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
BRENT J. RICHARDSON DOS Process Agent 445 COFFEEN STREET, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2022-11-04 2022-12-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1992-10-28 2006-11-10 Address 445 COFFEEN ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1992-10-28 2006-11-10 Address 445 COFFEEN ST, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1992-10-28 2006-11-10 Address 445 COFFEEN ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1962-10-04 2022-11-04 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1962-10-04 1992-10-28 Address 308 NO. MASSEY ST., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230124000800 2023-01-24 BIENNIAL STATEMENT 2022-10-01
141007006496 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121004006231 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101119003042 2010-11-19 BIENNIAL STATEMENT 2010-10-01
081009002406 2008-10-09 BIENNIAL STATEMENT 2008-10-01
061110002590 2006-11-10 BIENNIAL STATEMENT 2006-10-01
041104003012 2004-11-04 BIENNIAL STATEMENT 2004-10-01
020924002238 2002-09-24 BIENNIAL STATEMENT 2002-10-01
001025002329 2000-10-25 BIENNIAL STATEMENT 2000-10-01
990119002698 1999-01-19 BIENNIAL STATEMENT 1998-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101550564 0215800 1994-09-23 445 COFFEEN ST., WATERTOWN, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-10-14
Case Closed 1994-12-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1994-11-08
Abatement Due Date 1994-11-16
Current Penalty 250.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1994-11-08
Abatement Due Date 1994-11-11
Current Penalty 200.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1994-11-08
Abatement Due Date 1994-11-11
Current Penalty 135.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1994-11-08
Abatement Due Date 1994-11-11
Current Penalty 135.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-11-08
Abatement Due Date 1994-12-01
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1994-11-08
Abatement Due Date 1994-12-01
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-11-08
Abatement Due Date 1994-12-01
Nr Instances 5
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4461108400 2021-02-06 0248 PPS 445 Coffeen St, Watertown, NY, 13601-2458
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46770
Loan Approval Amount (current) 46770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-2458
Project Congressional District NY-24
Number of Employees 9
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47515.76
Forgiveness Paid Date 2022-10-12
2616857108 2020-04-11 0248 PPP 445 Coffeen Street, WATERTOWN, NY, 13601-2458
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46700
Loan Approval Amount (current) 46700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WATERTOWN, JEFFERSON, NY, 13601-2458
Project Congressional District NY-24
Number of Employees 9
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47326.93
Forgiveness Paid Date 2021-08-27

Date of last update: 01 Mar 2025

Sources: New York Secretary of State