Search icon

WATCH STREAM INC.

Company Details

Name: WATCH STREAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1996 (29 years ago)
Entity Number: 1987505
ZIP code: 11518
County: Queens
Place of Formation: New York
Address: 500 Ocean Ave, East Rockaway, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SYED FARRUKH ALAM ZAIDI Chief Executive Officer 500 OCEAN AVE, EAST ROCKAWAY, NY, United States, 11518

DOS Process Agent

Name Role Address
SYED FARRUKH ALAM ZAIDI DOS Process Agent 500 Ocean Ave, East Rockaway, NY, United States, 11518

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 500 OCEAN AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 145 HOOK CREEK RD, BLDG B-2, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2014-03-05 2025-02-11 Address 145 HOOK CREEK RD, BLDG B-2, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2014-03-05 2025-02-11 Address 145 HOOK CREEK RD, BLDG B-2, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2000-02-17 2014-03-05 Address 57-04 155TH STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250211002494 2025-02-11 BIENNIAL STATEMENT 2025-02-11
140305002068 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120206002009 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100210002239 2010-02-10 BIENNIAL STATEMENT 2010-01-01
080128003199 2008-01-28 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
23925.00
Total Face Value Of Loan:
23925.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
26035.00
Total Face Value Of Loan:
26035.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26035
Current Approval Amount:
26035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26268.17
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23925
Current Approval Amount:
23925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24163.37

Date of last update: 14 Mar 2025

Sources: New York Secretary of State