Search icon

AALCO SEPTIC & SEWER, INC.

Company Details

Name: AALCO SEPTIC & SEWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1993 (32 years ago)
Entity Number: 1693808
ZIP code: 13425
County: Onondaga
Place of Formation: New York
Address: 2369 Huth Sayer Rd, Oriskany Falls, NY, United States, 13425
Principal Address: 2369 HUTH SAYER RD, ORISKANY FALLS, NY, United States, 13425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY J CRANE Chief Executive Officer 2369 HUTH SAYER RD, ORISKANY FALLS, NY, United States, 13425

DOS Process Agent

Name Role Address
AALCO SEPTIC & SEWER, INC. DOS Process Agent 2369 Huth Sayer Rd, Oriskany Falls, NY, United States, 13425

Form 5500 Series

Employer Identification Number (EIN):
161428273
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-27 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-16 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-03 2025-01-03 Address 2369 HUTH SAYER RD, ORISKANY FALLS, NY, 13425, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-07 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250103000298 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230104002773 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210916000722 2021-09-16 BIENNIAL STATEMENT 2021-09-16
130124006037 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110127002772 2011-01-27 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
126125.00
Total Face Value Of Loan:
126125.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126125
Current Approval Amount:
126125
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
126823.01

Motor Carrier Census

DBA Name:
THE DRAIN DOCTOR
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 829-1111
Add Date:
2005-07-21
Operation Classification:
Auth. For Hire
power Units:
9
Drivers:
8
Inspections:
9
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State