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)
1965-07-08 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339551657 0215800 2014-01-16 1919 TEALL AVE, SYRACUSE, NY, 13206
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis P: HHHT50, L: HHHT50
Case Closed 2014-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3540417407 2020-05-07 0248 PPP 1201 E FAYETTE ST Suite 6, SYRACUSE, NY, 13210-1896
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37593.24
Loan Approval Amount (current) 37593.24
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13210-1896
Project Congressional District NY-22
Number of Employees 9
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37812.65
Forgiveness Paid Date 2021-02-12
3785828602 2021-03-17 0248 PPS 1201 E Fayette St Ste 6, Syracuse, NY, 13210-1896
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42120
Loan Approval Amount (current) 42120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13210-1896
Project Congressional District NY-22
Number of Employees 7
NAICS code 221310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42579.81
Forgiveness Paid Date 2022-04-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State