Search icon

WATER MILL IRRIGATION, INC.

Company Details

Name: WATER MILL IRRIGATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1993 (32 years ago)
Entity Number: 1731712
ZIP code: 11976
County: Suffolk
Place of Formation: New York
Address: PO BOX 47, WATER MILL, NY, United States, 11976
Principal Address: 68 HILLS STATION RD, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WATER MILL IRRIGATION, INC. 401(K) P/S PLAN 2011 113162571 2012-12-31 WATER MILL IRRIGATION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 811490
Sponsor’s telephone number 6312838005
Plan sponsor’s address 560 NORTH SEA RD, SOUTHAMPTON, NY, 11968

Plan administrator’s name and address

Administrator’s EIN 113162571
Plan administrator’s name WATER MILL IRRIGATION
Plan administrator’s address 560 NORTH SEA RD, SOUTHAMPTON, NY, 11968
Administrator’s telephone number 6312838005

Signature of

Role Plan administrator
Date 2012-12-29
Name of individual signing CHARLES LESTA JR

Chief Executive Officer

Name Role Address
ROBERT S PETTY Chief Executive Officer PO BOX 47, WATER MILL, NY, United States, 11976

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 47, WATER MILL, NY, United States, 11976

History

Start date End date Type Value
1995-12-13 1999-07-14 Address 809 EDGE OF WOODS RD, PO BOX 47, WATER MILL, NY, 11976, USA (Type of address: Principal Executive Office)
1993-06-03 2022-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-03 1995-12-13 Address BOX 298, MONTAUK HIGHWAY, WATER MILL, NY, 11976, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010727002533 2001-07-27 BIENNIAL STATEMENT 2001-06-01
990714002283 1999-07-14 BIENNIAL STATEMENT 1999-06-01
970612002158 1997-06-12 BIENNIAL STATEMENT 1997-06-01
951213002189 1995-12-13 BIENNIAL STATEMENT 1995-06-01
930603000226 1993-06-03 CERTIFICATE OF INCORPORATION 1993-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4481407103 2020-04-13 0235 PPP 560 North SEA RD, SOUTHAMPTON, NY, 11968-2012
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26037
Loan Approval Amount (current) 26037
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 Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-2012
Project Congressional District NY-01
Number of Employees 2
NAICS code 423820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26197.5
Forgiveness Paid Date 2020-12-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State