Search icon

AQUATIC DYNAMICS, INC.

Headquarter

Company Details

Name: AQUATIC DYNAMICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1994 (31 years ago)
Entity Number: 1813224
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 792 Canal Road, Coram, NY, United States, 11727
Principal Address: 792 CANAL RD, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AQUATIC DYNAMICS, INC., CONNECTICUT 2860896 CONNECTICUT

Chief Executive Officer

Name Role Address
RICHARD D ADAMS III Chief Executive Officer 792 CANAL RD, CORAM, NY, United States, 11727

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 792 Canal Road, Coram, NY, United States, 11727

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 792 CANAL RD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-04-02 Address 792 Canal Road, Coram, NY, 11727, USA (Type of address: Service of Process)
2023-09-21 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2023-09-21 Address 792 CANAL RD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-04-02 Address 792 CANAL RD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2023-09-18 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-30 2023-09-21 Address 792 CANAL RD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
1994-04-19 2023-09-21 Address P.O. BOX 283, MT. SINAI, NY, 11766, USA (Type of address: Service of Process)
1994-04-19 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240402000097 2024-04-02 BIENNIAL STATEMENT 2024-04-02
230921000532 2023-09-21 BIENNIAL STATEMENT 2022-04-01
120613002228 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100520002277 2010-05-20 BIENNIAL STATEMENT 2010-04-01
080508003345 2008-05-08 BIENNIAL STATEMENT 2008-04-01
060501002717 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040429002134 2004-04-29 BIENNIAL STATEMENT 2004-04-01
020408002567 2002-04-08 BIENNIAL STATEMENT 2002-04-01
000424002607 2000-04-24 BIENNIAL STATEMENT 2000-04-01
980417002097 1998-04-17 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3290188903 2021-04-28 0235 PPP 792 Canal Rd, Coram, NY, 11727-1747
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52431
Loan Approval Amount (current) 52431
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coram, SUFFOLK, NY, 11727-1747
Project Congressional District NY-01
Number of Employees 16
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52700.44
Forgiveness Paid Date 2021-11-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State