Search icon

WASH WATER SOLUTIONS INC.

Company Details

Name: WASH WATER SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1994 (31 years ago)
Entity Number: 1831057
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 231 FAIRFIELD DR, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 231 FAIRFIELD DR, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
ROGER MOGAN Chief Executive Officer 231 FAIRFIELD DR, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
1998-06-11 2010-06-14 Address 18 MOUNTAIN BROOK DR, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1998-06-11 2010-06-14 Address 18 MOUNTAIN BROOK DR, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1998-06-11 2010-06-14 Address 18 MOUNTAIN BROOK DR, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1996-08-22 1998-06-11 Address 7 MOUNTAIN BROOK DR, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1996-08-22 1998-06-11 Address 7 MOUNTAIN BROOK DR, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1994-06-22 1998-06-11 Address 7 MOUNTAIN BROOK DRIVE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140922006542 2014-09-22 BIENNIAL STATEMENT 2014-06-01
120612006116 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100614002915 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080606002237 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060526002209 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040622002466 2004-06-22 BIENNIAL STATEMENT 2004-06-01
031016000446 2003-10-16 ANNULMENT OF DISSOLUTION 2003-10-16
DP-1568487 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
980611002487 1998-06-11 BIENNIAL STATEMENT 1998-06-01
960822002231 1996-08-22 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1560087206 2020-04-15 0202 PPP 16 Mount Ebo Road South Suite 12, Brewster, NY, 10509
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26700
Loan Approval Amount (current) 26700
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 Brewster, PUTNAM, NY, 10509-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26987.48
Forgiveness Paid Date 2021-05-19
4864628408 2021-02-07 0202 PPS 16 Mount Ebo Rd S Ste 12, Brewster, NY, 10509-4038
Loan Status Date 2022-06-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28887
Loan Approval Amount (current) 28887
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 Brewster, PUTNAM, NY, 10509-4038
Project Congressional District NY-17
Number of Employees 4
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29258.97
Forgiveness Paid Date 2022-05-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State