Search icon

SUFFOLK WATER CONNECTIONS, INC.

Company Details

Name: SUFFOLK WATER CONNECTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1993 (32 years ago)
Date of dissolution: 22 Nov 2024
Entity Number: 1710944
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 84 Lincoln Blvd, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATIONSUFFOLK WATER CONNECTIONS, INC. DOS Process Agent 84 Lincoln Blvd, Hauppauge, NY, United States, 11788

Chief Executive Officer

Name Role Address
FRANK NOTO, JR. Chief Executive Officer 84 LINCOLN BLVD, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 84 LINCOLN BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Address 222 MIDDLE ISLAND ROAD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-07-15 Address 84 LINCOLN BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-12-11 Address 84 Lincoln Blvd, Hauppauge, NY, 11788, USA (Type of address: Service of Process)
2024-07-15 2024-12-11 Address 222 MIDDLE ISLAND ROAD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-07-15 Address 222 MIDDLE ISLAND ROAD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-12-11 Address 84 LINCOLN BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2009-04-23 2024-07-15 Address 222 MIDDLE ISLAND RD., MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2009-04-20 2024-07-15 Address 222 MIDDLE ISLAND ROAD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241211003538 2024-11-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-22
240715003303 2024-07-15 BIENNIAL STATEMENT 2024-07-15
210317060102 2021-03-17 BIENNIAL STATEMENT 2021-03-01
191106002032 2019-11-06 BIENNIAL STATEMENT 2019-03-01
150401007144 2015-04-01 BIENNIAL STATEMENT 2015-03-01
130312006693 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110411002615 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090423000054 2009-04-23 CERTIFICATE OF CHANGE 2009-04-23
090420002163 2009-04-20 AMENDMENT TO BIENNIAL STATEMENT 2009-03-01
090310002305 2009-03-10 BIENNIAL STATEMENT 2009-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4383518409 2021-02-06 0235 PPS 222 Middle Island Rd, Medford, NY, 11763-1544
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83885
Loan Approval Amount (current) 83885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medford, SUFFOLK, NY, 11763-1544
Project Congressional District NY-02
Number of Employees 7
NAICS code 237110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84204.45
Forgiveness Paid Date 2021-06-30
4458117101 2020-04-13 0235 PPP 222 MIDDLE ISLAND RD, MEDFORD, NY, 11763-1544
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83885
Loan Approval Amount (current) 83885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDFORD, SUFFOLK, NY, 11763-1544
Project Congressional District NY-02
Number of Employees 7
NAICS code 237110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84599.75
Forgiveness Paid Date 2021-03-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State