Search icon

AQUARIUS HARDWARE & HOUSEWARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AQUARIUS HARDWARE & HOUSEWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1992 (33 years ago)
Entity Number: 1665947
ZIP code: 10024
County: New York
Place of Formation: New York
Principal Address: 190 LAKEVIEW AVE, LEONIA, NJ, United States, 07605
Address: 601 AMSTERDAM AVE., NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 AMSTERDAM AVE., NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
LUIS CARBALLO Chief Executive Officer 601 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
1998-09-04 2002-09-10 Address 601 AMSTERDAM AVE., NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1998-09-04 2002-09-10 Address 467 GOLF DRIVE, LEONIA, NJ, 07605, USA (Type of address: Chief Executive Officer)
1996-10-02 1998-09-04 Address 467 GOLF DRIVE, LEONIA, NY, 07605, USA (Type of address: Principal Executive Office)
1996-10-02 1998-09-04 Address 552 AMSTERDAM AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-10-07 1996-10-02 Address 552 AMSTERDAM AVENUE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
020910002554 2002-09-10 BIENNIAL STATEMENT 2002-09-01
001019002215 2000-10-19 BIENNIAL STATEMENT 2000-09-01
980904002344 1998-09-04 BIENNIAL STATEMENT 1998-09-01
961002002112 1996-10-02 BIENNIAL STATEMENT 1996-09-01
931007002581 1993-10-07 BIENNIAL STATEMENT 1993-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
307 CL VIO INVOICED 2000-09-18 350 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
37500.00
Total Face Value Of Loan:
37500.00
Date:
2020-05-02
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:
51387.00
Total Face Value Of Loan:
51387.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37782.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State