Search icon

AQUA BEST, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AQUA BEST INC 401(K) PROFIT SHARING PLAN TRUST 2019 133651637 2022-03-07 AQUA BEST, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2122851422
Plan sponsor’s address 276 GRAND STREET, NEW YORK, NY, 100027752
AQUA BEST INC 401 K PROFIT SHARING PLAN TRUST 2018 133651637 2019-07-24 AQUA BEST, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2122851422
Plan sponsor’s address 276 GRAND STREET, NEW YORK, NY, 100027752

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing LINA WONG

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

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
2022-12-28 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-03 2025-01-01 Address 276 GRAND STREET, C/O AQUA BEST, INC, NEW YORK, NY, 10002, 7752, USA (Type of address: Service of Process)
2007-03-01 2018-05-03 Address 276 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2007-03-01 2025-01-01 Address 276 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2002-03-19 2007-03-01 Address 125 E BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)

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
120501002698 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100406003050 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080311002301 2008-03-11 BIENNIAL STATEMENT 2008-03-01
070301002852 2007-03-01 BIENNIAL STATEMENT 2006-03-01
040316002312 2004-03-16 BIENNIAL STATEMENT 2004-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-12 AQUA BEST 276 GRAND ST, NEW YORK, New York, NY, 10002 C Food Inspection Department of Agriculture and Markets 09C - Restroom lacks a self-closing door.
2022-10-03 AQUA BEST 17 SPENCER ST, BROOKLYN, Kings, NY, 11205 C Food Inspection Department of Agriculture and Markets 10C - Ceiling in the toilet room exhibits water stains. - Walls and ceiling in the toilet room are soiled with cobwebs.
2022-09-30 AQUA BEST 276 GRAND ST, NEW YORK, New York, NY, 10002 C Food Inspection Department of Agriculture and Markets 10A - Exterior front doors and are not properly screened.
2022-06-21 AQUA BEST 276 GRAND ST, NEW YORK, New York, NY, 10002 A Food Inspection Department of Agriculture and Markets No data
2019-07-12 No data 276 GRAND ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-29 No data 276 GRAND ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-29 No data 276 GRAND ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-13 No data 276 GRAND ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-25 No data 276 GRAND ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-16 No data 276 GRAND ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2814688407 2021-02-04 0202 PPS 276 Grand St, New York, NY, 10002-4413
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205000
Loan Approval Amount (current) 205000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-4413
Project Congressional District NY-10
Number of Employees 20
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 206531.81
Forgiveness Paid Date 2021-11-05
6905777004 2020-04-07 0202 PPP 276 GRAND ST, NEW YORK, NY, 10002-4400
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 346900
Loan Approval Amount (current) 346900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-4400
Project Congressional District NY-10
Number of Employees 39
NAICS code 424460
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 349607.75
Forgiveness Paid Date 2021-01-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
481030 Interstate 2023-09-28 2000 2022 1 2 Private(Property)
Legal Name AQUA BEST INC
DBA Name -
Physical Address 276 GRAND STREET, NEW YORK, NY, 10002, US
Mailing Address 276 GRAND STREET, NEW YORK, NY, 10002, US
Phone (212) 285-1422
Fax (212) 791-3581
E-mail AQUABESTNY@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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

Inspections

Unique report number of the inspection BC02000140
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-06-24
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 30406NF
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W160D7901345
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State