Search icon

NEPTUNE SOFT WATER, INC.

Company Details

Name: NEPTUNE SOFT WATER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1965 (60 years ago)
Entity Number: 189017
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 1201 East Fayette Street, Suite 5, SYRACUSE, NY, United States, 13210
Principal Address: 216 Walton Street, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J. OLIVIERI Chief Executive Officer 1201 EAST FAYETTE STREET, SUITE 5, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
NEPTUNE SOFT WATER, INC DOS Process Agent 1201 East Fayette Street, Suite 5, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 770 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-14 Address 1201 EAST FAYETTE STREET, SUITE 5, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1994-06-15 2024-08-14 Address 770 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
1994-06-15 2024-08-14 Address 2740 ERIC BOULEVARD EAST, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)
1965-07-08 1994-06-15 Address 1125 GRANT BLVD., SYRACUSE, NY, 13203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814002483 2024-08-14 BIENNIAL STATEMENT 2024-08-14
C257747-2 1998-03-10 ASSUMED NAME CORP INITIAL FILING 1998-03-10
940615002128 1994-06-15 BIENNIAL STATEMENT 1993-07-01
507140-7 1965-07-08 CERTIFICATE OF INCORPORATION 1965-07-08

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
42120.00
Total Face Value Of Loan:
42120.00
Date:
2020-05-07
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:
37593.24
Total Face Value Of Loan:
37593.24

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-16
Type:
Planned
Address:
1919 TEALL AVE, SYRACUSE, NY, 13206
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37593.24
Current Approval Amount:
37593.24
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
37812.65
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42120
Current Approval Amount:
42120
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
42579.81

Date of last update: 18 Mar 2025

Sources: New York Secretary of State