Search icon

WATER QUALITY MANAGEMENT, INC.

Company Details

Name: WATER QUALITY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1992 (33 years ago)
Entity Number: 1664368
ZIP code: 12542
County: Ulster
Place of Formation: New York
Address: PO BOX 733, MARLBORO, NY, United States, 12542
Principal Address: 1348 RTE 9W, MARLBORO, NY, United States, 12542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIAN FALCO Chief Executive Officer PO BOX 733, MARLBORO, NY, United States, 12542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 733, MARLBORO, NY, United States, 12542

History

Start date End date Type Value
2023-11-13 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-30 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-30 2022-09-30 Address PO BOX 733, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
2010-11-03 2022-09-30 Address PO BOX 733, MARLBORO, NY, 12542, USA (Type of address: Service of Process)
2008-08-28 2010-11-03 Address ANTHONY J FALCO, 407 OLD POST ROAD, MARLBORO, NY, 12542, USA (Type of address: Principal Executive Office)
2008-08-28 2010-11-03 Address ANTHONY J FALCO, 407 OLD POST ROAD, MARLBORO, NY, 12542, USA (Type of address: Service of Process)
2006-09-11 2022-09-30 Address PO BOX 733, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
1993-10-21 2008-08-28 Address ANTHONY J FALCO, 197 OLD POST ROAD PO BOX 733, MARLBORO, NY, 12542, USA (Type of address: Principal Executive Office)
1993-10-21 2006-09-11 Address PO BOX 733, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
1993-10-21 2008-08-28 Address ANTHONY J FALCO, 197 OLD POST ROAD PO BOX 733, MARLBORO, NY, 12542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220930017922 2022-09-30 BIENNIAL STATEMENT 2022-09-30
140917006127 2014-09-17 BIENNIAL STATEMENT 2014-09-01
121010002261 2012-10-10 BIENNIAL STATEMENT 2012-09-01
101103002310 2010-11-03 BIENNIAL STATEMENT 2010-09-01
080828002817 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060911002380 2006-09-11 BIENNIAL STATEMENT 2006-09-01
041025002130 2004-10-25 BIENNIAL STATEMENT 2004-09-01
020909002660 2002-09-09 BIENNIAL STATEMENT 2002-09-01
000907002248 2000-09-07 BIENNIAL STATEMENT 2000-09-01
981008002466 1998-10-08 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6980467103 2020-04-14 0202 PPP 1348 ROUTE 9W, MARLBORO, NY, 12542-5430
Loan Status Date 2020-06-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17400
Loan Approval Amount (current) 17400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50176
Servicing Lender Name Sawyer Savings Bank
Servicing Lender Address 87 Market St, SAUGERTIES, NY, 12477-1017
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARLBORO, ULSTER, NY, 12542-5430
Project Congressional District NY-18
Number of Employees 2
NAICS code 312112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50176
Originating Lender Name Sawyer Savings Bank
Originating Lender Address SAUGERTIES, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17606.38
Forgiveness Paid Date 2021-06-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State