Search icon

AQUATECTONICS, INC.

Company Details

Name: AQUATECTONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1996 (28 years ago)
Entity Number: 2095674
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Principal Address: 39 INDUSTRIAL RD, UNIT 8, WAINSCOTT, NY, United States, 11975
Address: 28 GOODFRIEND DRIVE, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS LOEBS Chief Executive Officer PO BOX 445, SAG HARBOR, NY, United States, 11963

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 GOODFRIEND DRIVE, EAST HAMPTON, NY, United States, 11937

Agent

Name Role Address
DENNIS LOEBS Agent 28 GOODFRIEND DRIVE, EAST HAMPTON, NY, 11937

Form 5500 Series

Employer Identification Number (EIN):
113413756
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
1998-12-22 2000-12-05 Address 11 BRIDGE ST, PO BOX 445, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
1998-12-22 2000-12-05 Address 11 BRIDGE ST, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
1996-12-24 2010-06-08 Address TWOMEY LATHAM SHEA AND KELLEY, 33 WEST SECOND STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100608000331 2010-06-08 CERTIFICATE OF CHANGE 2010-06-08
001205002712 2000-12-05 BIENNIAL STATEMENT 2000-12-01
981222002301 1998-12-22 BIENNIAL STATEMENT 1998-12-01
961224000071 1996-12-24 CERTIFICATE OF INCORPORATION 1996-12-24

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
198765.00
Total Face Value Of Loan:
198765.00
Date:
2020-07-30
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:
2020-04-16
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:
212012.50
Total Face Value Of Loan:
212012.50

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198765
Current Approval Amount:
198765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
200518.49
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
212012.5
Current Approval Amount:
212012.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
215151.46

Motor Carrier Census

DBA Name:
LOEBS & GORDON POOLCRAFT
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 725-7138
Add Date:
2004-10-13
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2010-06-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
AQUATECTONICS, INC.
Party Role:
Plaintiff
Party Name:
THE HARTFORD CASUALTY INSURANC
Party Role:
Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State