Search icon

WATER'S EDGE AQUARIUM SERVICE, INC.

Company Details

Name: WATER'S EDGE AQUARIUM SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2000 (25 years ago)
Entity Number: 2468972
ZIP code: 14202
County: Erie
Place of Formation: New York
Principal Address: 44 FOWLER AVE, KENMORE, NY, United States, 14217
Address: 17 ST LOUIS PL, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FEUERSTEIN & SMITH LLP DOS Process Agent 17 ST LOUIS PL, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
NESTOR J KOKINOS Chief Executive Officer 44 FOWLER AVE, KENMORE, NY, United States, 14217

History

Start date End date Type Value
2000-02-02 2002-01-31 Address 17 ST. LOUIS PLACE, BUFFALO, NY, 14202, 1502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020131002655 2002-01-31 BIENNIAL STATEMENT 2002-02-01
000202000802 2000-02-02 CERTIFICATE OF INCORPORATION 2000-02-02

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
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:
15900.00
Total Face Value Of Loan:
15900.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15900
Current Approval Amount:
15900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16004.57

Date of last update: 31 Mar 2025

Sources: New York Secretary of State