Search icon

AQUARIUS HARDWARE & HOUSEWARE, INC.

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)
1993-10-07 1996-10-02 Address 552 AMSTERDAM AVENUE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1992-09-15 1998-09-04 Address 552 AMSTERDAM AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

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
920930000291 1992-09-30 CERTIFICATE OF AMENDMENT 1992-09-30
920915000315 1992-09-15 CERTIFICATE OF INCORPORATION 1992-09-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-10 No data 601 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-05 No data 601 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-11 No data 601 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-09 No data 601 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 No Violation Issued 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
307 CL VIO INVOICED 2000-09-18 350 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4261678500 2021-02-25 0202 PPS 601 Amsterdam Ave, New York, NY, 10024-1810
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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 New York, NEW YORK, NY, 10024-1810
Project Congressional District NY-12
Number of Employees 10
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37782.77
Forgiveness Paid Date 2021-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State