Search icon

AMBIENT WATER TREATMENT CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMBIENT WATER TREATMENT CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1998 (27 years ago)
Entity Number: 2246939
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 12 PIA BLVD, SMITHTOWN, NY, United States, 11787
Principal Address: 99 JERICHO TURNPIKE #304, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN BECKENSTEIN DOS Process Agent 12 PIA BLVD, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
STEVEN BECKENSTEIN Chief Executive Officer 99 JERICHO TURNPIKE #304, JERICHO, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
113446378
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2006-04-19 2014-05-22 Address 10 MORRIS AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2006-04-19 2014-05-22 Address STEVEN BECKENSTEIN, 10 MORRIS AVE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
2000-05-23 2006-04-19 Address 12 PIA BLVD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2000-05-23 2006-04-19 Address 12 PIA BLVD, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1998-04-07 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140522002322 2014-05-22 BIENNIAL STATEMENT 2014-04-01
060419002637 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040429002377 2004-04-29 BIENNIAL STATEMENT 2004-04-01
020327002813 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000523002904 2000-05-23 BIENNIAL STATEMENT 2000-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
176032.50
Total Face Value Of Loan:
176032.50

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176032.5
Current Approval Amount:
176032.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176944.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State