Search icon

INTEGRATED WATER MANAGEMENT, INC.

Company Details

Name: INTEGRATED WATER MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1996 (29 years ago)
Entity Number: 2002777
ZIP code: 13053
County: Tompkins
Place of Formation: New York
Address: 289 CORTLAND ROAD, DRYDEN, NY, United States, 13053

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 289 CORTLAND ROAD, DRYDEN, NY, United States, 13053

Chief Executive Officer

Name Role Address
DAVID DUFFETT Chief Executive Officer 289 CORTLAND ROAD, DRYDEN, NY, United States, 13053

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
STHJSJC6TDP5
CAGE Code:
8QP30
UEI Expiration Date:
2022-06-21

Business Information

Division Name:
INTEGRATED WATER MANAGEMENT INC.
Division Number:
INTEGRATED
Activation Date:
2020-09-28
Initial Registration Date:
2020-09-15

Permits

Number Date End date Type Address
74795 2014-10-28 2027-07-31 Pesticide use No data

History

Start date End date Type Value
1998-02-03 2000-03-17 Address 289 CORTLAND ROAD, DRYDEN, NY, 13053, USA (Type of address: Chief Executive Officer)
1996-02-22 1998-02-03 Address 6 PHEASANT WALK, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140515002045 2014-05-15 BIENNIAL STATEMENT 2014-02-01
120313002413 2012-03-13 BIENNIAL STATEMENT 2012-02-01
100223002627 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080221003662 2008-02-21 BIENNIAL STATEMENT 2008-02-01
060307002041 2006-03-07 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
12234920P0005
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2020-09-28
Total Dollars Obligated:
12165.00
Current Total Value Of Award:
12165.00
Potential Total Value Of Award:
12165.00
Description:
DI SYSTEM REPLACEMENT OF CURRENT DI SYSTEM.
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
4610: WATER PURIFICATION EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-07-24
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:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
68700.00
Total Face Value Of Loan:
68700.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68700
Current Approval Amount:
68700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
69215.72

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(607) 844-3570
Add Date:
2002-12-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State