Search icon

WIRE TO WATER INC.

Company Details

Name: WIRE TO WATER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1963 (62 years ago)
Entity Number: 154298
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 136 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

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
WIRE TO WATER, INC. 401(K) PROFIT SHARING PLAN 2019 112007195 2020-10-15 WIRE TO WATER, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 6317777310
Plan sponsor’s address 136 GAZZA BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing STUART SKOPICKI
Role Employer/plan sponsor
Date 2020-10-15
Name of individual signing STUART SKOPICKI
WIRE TO WATER, INC. 401(K) PROFIT SHARING PLAN 2018 112007195 2019-10-15 WIRE TO WATER, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 6317777310
Plan sponsor’s address 136 GAZZA BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing STUART SKOPICKI
Role Employer/plan sponsor
Date 2019-10-15
Name of individual signing STUART SKOPICKI
WIRE TO WATER, INC. 401(K) PROFIT SHARING PLAN 2017 112007195 2018-10-15 WIRE TO WATER, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 6317777310
Plan sponsor’s address 136 GAZZA BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing STUART SKOPICKI
Role Employer/plan sponsor
Date 2018-10-15
Name of individual signing STUART SKOPICKI
WIRE TO WATER, INC. 401(K) PROFIT SHARING PLAN 2016 112007195 2017-10-16 WIRE TO WATER, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 6317777310
Plan sponsor’s address 136 GAZZA BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing STUART SKOPICKI
Role Employer/plan sponsor
Date 2017-10-16
Name of individual signing STUART SKOPICKI
WIRE TO WATER, INC. 401(K) PROFIT SHARING PLAN 2015 112007195 2016-09-15 WIRE TO WATER, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 6317777310
Plan sponsor’s address 136 GAZZA BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2016-09-15
Name of individual signing STUART SKOPICKI
Role Employer/plan sponsor
Date 2016-09-15
Name of individual signing STUART SKOPICKI
WIRE TO WATER, INC. 401(K) PROFIT SHARING PLAN 2014 112007195 2015-10-10 WIRE TO WATER, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 6317777310
Plan sponsor’s address 136 GAZZA BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2015-10-10
Name of individual signing STUART SKOPICKI
Role Employer/plan sponsor
Date 2015-10-10
Name of individual signing STUART SKOPICKI
WIRE TO WATER, INC. 401(K) PROFIT SHARING PLAN 2013 112007195 2014-09-02 WIRE TO WATER, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 6317777310
Plan sponsor’s address 136 GAZZA BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2014-09-02
Name of individual signing STUART SKOPICKI
Role Employer/plan sponsor
Date 2014-09-02
Name of individual signing STUART SKOPICKI
WIRE TO WATER, INC. 401(K) PROFIT SHARING PLAN 2012 112007195 2013-09-15 WIRE TO WATER, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 6317777310
Plan sponsor’s address 136 GAZZA BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2013-09-15
Name of individual signing STUART SKOPICKI
Role Employer/plan sponsor
Date 2013-09-15
Name of individual signing STUART SKOPICKI
WIRE TO WATER, INC. 401(K) PROFIT SHARING PLAN 2011 112007195 2012-07-09 WIRE TO WATER, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 6317777310
Plan sponsor’s address 136 GAZZA BLVD., FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 112007195
Plan administrator’s name WIRE TO WATER, INC.
Plan administrator’s address 136 GAZZA BLVD., FARMINGDALE, NY, 11735
Administrator’s telephone number 6317777310

Signature of

Role Plan administrator
Date 2012-07-09
Name of individual signing STUART SKOPICKI
WIRE TO WATER, INC. 401(K) PROFIT SHARING PLAN 2010 112007195 2011-08-28 WIRE TO WATER, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 6317777310
Plan sponsor’s address 136 GAZZA BLVD., FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 112007195
Plan administrator’s name WIRE TO WATER, INC.
Plan administrator’s address 136 GAZZA BLVD., FARMINGDALE, NY, 11735
Administrator’s telephone number 6317777310

Signature of

Role Plan administrator
Date 2011-08-28
Name of individual signing STUART SKOPICKI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
STUART SKOPICKI Chief Executive Officer 136 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1991-07-03 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1963-02-01 1991-07-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1963-02-01 2018-01-24 Address 483 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180124002018 2018-01-24 BIENNIAL STATEMENT 2017-02-01
C218931-2 1995-01-23 ASSUMED NAME CORP INITIAL FILING 1995-01-23
910703000048 1991-07-03 CERTIFICATE OF AMENDMENT 1991-07-03
368770 1963-02-28 CERTIFICATE OF AMENDMENT 1963-02-28
364766 1963-02-01 CERTIFICATE OF INCORPORATION 1963-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302708904 0214700 2001-07-06 ARLINGTON AVE. & WASHINGTON STREET, VALLEY STREAM, NY, 11580
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-07-06
Case Closed 2001-09-11

Related Activity

Type Referral
Activity Nr 200154045
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100333 A
Issuance Date 2001-07-17
Abatement Due Date 2001-07-20
Current Penalty 937.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100335 A01 I
Issuance Date 2001-07-17
Abatement Due Date 2001-07-20
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
102906807 0214700 1990-08-31 8TH AVE. & OLD COUNTRY RD. (WELL #4), MINEOLA, NY, 11501
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-08-31
Case Closed 1990-11-02

Related Activity

Type Referral
Activity Nr 901520189
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1990-09-20
Abatement Due Date 1990-09-24
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-09-20
Abatement Due Date 1990-09-24
Nr Instances 1
Nr Exposed 2
Gravity 02
11481777 0214700 1981-04-01 N/S MIDDLE NECK RD, Sands Point, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-02
Case Closed 1981-04-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1981-04-14
Abatement Due Date 1981-04-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 I
Issuance Date 1981-04-14
Abatement Due Date 1981-04-27
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260651 T
Issuance Date 1981-04-14
Abatement Due Date 1981-04-27
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2971647708 2020-05-01 0235 PPP 136 GAZZA BLVD, EAST FARMINGDALE, NY, 11735
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223217
Loan Approval Amount (current) 223217
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 EAST FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 13
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 226012.17
Forgiveness Paid Date 2021-08-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1769517 Intrastate Non-Hazmat 2024-02-08 5000 2023 4 4 Private(Property)
Legal Name WIRE TO WATER INC
DBA Name -
Physical Address 136 GAZZA BLVD, FARMINGDALE, NY, 11735-1420, US
Mailing Address 136 GAZZA BLVD, FARMINGDALE, NY, 11735-1420, US
Phone (631) 777-7310
Fax (631) 777-7312
E-mail ANNETTE@WIRETOWATER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State