Search icon

AQUA BEST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AQUA BEST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1992 (33 years ago)
Entity Number: 1620077
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 276 GRAND STREET, C/O AQUA BEST, INC, NEW YORK, NY, United States, 10002
Principal Address: 276 GRAND ST, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-791-3581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZEE YING CHAN WONG Chief Executive Officer 276 GRAND ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
AQUA BEST, INC. DOS Process Agent 276 GRAND STREET, C/O AQUA BEST, INC, NEW YORK, NY, United States, 10002

Form 5500 Series

Employer Identification Number (EIN):
133651637
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0896437-DCA Inactive Business 1996-06-11 2006-03-31

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 276 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-01-11 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-26 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250101047055 2025-01-01 BIENNIAL STATEMENT 2025-01-01
200306061111 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180503007553 2018-05-03 BIENNIAL STATEMENT 2018-03-01
160302006859 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140307007383 2014-03-07 BIENNIAL STATEMENT 2014-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3063037 SCALE-01 INVOICED 2019-07-17 60 SCALE TO 33 LBS
2672215 SCALE-01 INVOICED 2017-10-02 60 SCALE TO 33 LBS
2416562 SCALE-01 INVOICED 2016-09-07 60 SCALE TO 33 LBS
2219687 SCALE-01 INVOICED 2015-11-19 60 SCALE TO 33 LBS
1721205 SCALE02 INVOICED 2014-07-03 80 SCALE TO 661 LBS
1657856 SCALE-01 INVOICED 2014-04-21 20 SCALE TO 33 LBS
1505883 SCALE-01 INVOICED 2013-11-12 20 SCALE TO 33 LBS
1505274 CL VIO INVOICED 2013-11-10 175 CL - Consumer Law Violation
318312 CNV_SI INVOICED 2010-09-13 40 SI - Certificate of Inspection fee (scales)
299449 CNV_SI INVOICED 2008-02-04 40 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
205000.00
Total Face Value Of Loan:
205000.00
Date:
2020-04-07
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:
346900.00
Total Face Value Of Loan:
346900.00

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$346,900
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$346,900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$349,607.75
Servicing Lender:
East West Bank
Use of Proceeds:
Payroll: $346,900
Jobs Reported:
20
Initial Approval Amount:
$205,000
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$205,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$206,531.81
Servicing Lender:
East West Bank
Use of Proceeds:
Payroll: $204,998
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(212) 791-3581
Add Date:
1992-04-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-06-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BARRETO ANZURES,
Party Role:
Plaintiff
Party Name:
AQUA BEST, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State