Search icon

CITY WATER METER REPAIR CO., INC.

Company Details

Name: CITY WATER METER REPAIR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1967 (58 years ago)
Entity Number: 206390
ZIP code: 10009
County: New York
Place of Formation: New York
Activity Description: The business is a distributor and seller of residential and commercial water meters and water meter associated products. The business also conducts mobile and field testing of water meters and backflow and preventive flow water systems.
Address: City Water meter Repair Co, 526 East 13th Street, New York, NY, United States, 10009
Principal Address: 526 E. 13TH ST., NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-473-7296

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CITY WATER METER REPAIR CO. , INC. 401(K) PLAN 2023 132577393 2024-10-11 CITY WATER METER REPAIR CO., INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423700
Sponsor’s telephone number 2124737296
Plan sponsor’s address 526 EAST 13TH STREET, NEW YORK, NY, 10009
CITY WATER METER REPAIR CO. , INC. 401(K) PLAN 2022 132577393 2023-10-04 CITY WATER METER REPAIR CO., INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423700
Sponsor’s telephone number 2124737296
Plan sponsor’s address 526 EAST 13TH STREET, NEW YORK, NY, 10009
CITY WATER METER REPAIR CO. , INC. 401(K) PLAN 2021 132577393 2022-09-21 CITY WATER METER REPAIR CO., INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423700
Sponsor’s telephone number 2124737296
Plan sponsor’s address 526 EAST 13TH STREET, NEW YORK, NY, 10009
CITY WATER METER REPAIR CO. , INC. 401(K) PLAN 2020 132577393 2021-09-23 CITY WATER METER REPAIR CO., INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423700
Sponsor’s telephone number 2124737296
Plan sponsor’s address 526 EAST 13TH STREET, NEW YORK, NY, 10009
CITY WATER METER REPAIR CO., INC. 401(K) PLAN 2019 132577393 2020-10-07 CITY WATER METER REPAIR CO., INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423700
Sponsor’s telephone number 2124737296
Plan sponsor’s address 526 EAST 13TH STREET, NEW YORK, NY, 10009
CITY WATER METER REPAIR CO., INC. 401(K) PLAN 2018 132577393 2019-10-11 CITY WATER METER REPAIR CO., INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423700
Sponsor’s telephone number 2124737296
Plan sponsor’s address 526 EAST 13TH STREET, NEW YORK, NY, 10009
CITY WATER METER REPAIR CO., INC. 401(K) PLAN 2017 132577393 2018-10-10 CITY WATER METER REPAIR CO., INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423700
Sponsor’s telephone number 2124737296
Plan sponsor’s address 526 EAST 13TH STREET, NEW YORK, NY, 10009
CITY WATER METER REPAIR CO., INC. 401(K) PLAN 2016 132577393 2017-10-14 CITY WATER METER REPAIR CO., INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423700
Sponsor’s telephone number 2124737296
Plan sponsor’s address 526 EAST 13TH STREET, NEW YORK, NY, 10009
CITY WATER METER REPAIR CO., INC. 401(K) PLAN 2015 132577393 2016-10-14 CITY WATER METER REPAIR CO., INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423700
Sponsor’s telephone number 2124737296
Plan sponsor’s address 526 EAST 13TH STREET, NEW YORK, NY, 10009
CITY WATER METER REPAIR CO., INC. 401(K) PLAN 2014 132577393 2015-10-02 CITY WATER METER REPAIR CO., INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423700
Sponsor’s telephone number 2124737296
Plan sponsor’s address 526 EAST 13TH STREET, NEW YORK, NY, 10009

Chief Executive Officer

Name Role Address
WILLIAM MORALES Chief Executive Officer CITY WATER METER REPAIR CO, 526 EAST 13 STREET, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
WILLIAM MORALES DOS Process Agent City Water meter Repair Co, 526 East 13th Street, New York, NY, United States, 10009

History

Start date End date Type Value
2025-03-12 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-25 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-15 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-11 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-11 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210708000154 2021-07-08 BIENNIAL STATEMENT 2021-07-08
170103006210 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130107006882 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110127003101 2011-01-27 BIENNIAL STATEMENT 2011-01-01
20100528061 2010-05-28 ASSUMED NAME CORP INITIAL FILING 2010-05-28
090102003295 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070201002220 2007-02-01 BIENNIAL STATEMENT 2007-01-01
050211002805 2005-02-11 BIENNIAL STATEMENT 2005-01-01
030219002244 2003-02-19 BIENNIAL STATEMENT 2003-01-01
010123002282 2001-01-23 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6150198309 2021-01-26 0202 PPS 526 E 13th St, New York, NY, 10009-3519
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122850
Loan Approval Amount (current) 122850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-3519
Project Congressional District NY-12
Number of Employees 14
NAICS code 811310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123742.91
Forgiveness Paid Date 2021-10-25
3195007705 2020-05-01 0202 PPP 526 E 13TH ST, NEW YORK, NY, 10009
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122850
Loan Approval Amount (current) 122850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 120
NAICS code 423830
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124301.4
Forgiveness Paid Date 2021-07-12

Date of last update: 07 Apr 2025

Sources: New York Secretary of State