Search icon

HYDRO ENVIRONMENTAL SOLUTIONS, INC.

Company Details

Name: HYDRO ENVIRONMENTAL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1998 (27 years ago)
Entity Number: 2312042
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: ONE DEANS BRIDGE ROAD, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE DEANS BRIDGE ROAD, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
WILLIAM A CANAVAN Chief Executive Officer ONE DEANS BRIDGE ROAD, SOMERS, NY, United States, 10589

Form 5500 Series

Employer Identification Number (EIN):
134031281
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2021-10-09 2021-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-15 2009-01-12 Address 293 RT 100 MILL POND OFFICES, STE 205, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2004-12-15 2009-01-12 Address 293 RT 100 MILL POND OFFICES, STE 205, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
2002-11-19 2004-12-15 Address 358 RTE 100, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
2002-11-19 2009-01-12 Address 293 RTE 100, MILL POND OFFICES, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181102006547 2018-11-02 BIENNIAL STATEMENT 2018-11-01
150622006202 2015-06-22 BIENNIAL STATEMENT 2014-11-01
121121006167 2012-11-21 BIENNIAL STATEMENT 2012-11-01
101126002132 2010-11-26 BIENNIAL STATEMENT 2010-11-01
090112003104 2009-01-12 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
104537.00
Total Face Value Of Loan:
104537.00
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:
104520.00
Total Face Value Of Loan:
104520.00
Date:
2007-12-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
508000.00
Total Face Value Of Loan:
508000.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104537
Current Approval Amount:
104537
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
105262.66
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104520
Current Approval Amount:
104520
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
105547.14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State