Search icon

NORTHEASTERN WATER SERVICES, INC.

Company Details

Name: NORTHEASTERN WATER SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2000 (25 years ago)
Entity Number: 2557573
ZIP code: 13760
County: Onondaga
Place of Formation: Pennsylvania
Address: 429 AIRPORT RD, ENDICOTT, NY, United States, 13760

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
73FY1 Active U.S./Canada Manufacturer 2014-04-09 2024-03-10 No data No data

Contact Information

POC AMY EATON
Phone +1 607-786-9420
Fax +1 607-785-8440
Address 429 AIRPORT RD, ENDICOTT, NY, 13760 4405, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTHEASTERN WATER SERVICES INC 401(K) PLAN 2023 233055107 2024-12-04 NORTHEASTERN WATER SERVICES INC 54
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 483000
Sponsor’s telephone number 6077869420
Plan sponsor’s address 429 AIRPORT RD., ENDICOTT, NY, 137604405

Signature of

Role Plan administrator
Date 2024-12-04
Name of individual signing MICHAEL KARR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-12-04
Name of individual signing MICHAEL KARR
Valid signature Filed with authorized/valid electronic signature
NORTHEASTERN WATER SERVICES INC 401(K) PLAN 2023 233055107 2024-12-30 NORTHEASTERN WATER SERVICES INC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 483000
Sponsor’s telephone number 6077869420
Plan sponsor’s address 429 AIRPORT RD., ENDICOTT, NY, 137604405

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing MICHAEL KARR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-12-30
Name of individual signing MICHAEL KARR
Valid signature Filed with authorized/valid electronic signature
NORTHEASTERN WATER SERVICES INC 401(K) PLAN 2022 233055107 2023-08-29 NORTHEASTERN WATER SERVICES INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 483000
Sponsor’s telephone number 6077869420
Plan sponsor’s address 429 AIRPORT RD., ENDICOTT, NY, 137604405

Signature of

Role Plan administrator
Date 2023-08-29
Name of individual signing MICHAEL KARR
Role Employer/plan sponsor
Date 2023-08-29
Name of individual signing MICHAEL KARR
NORTHEASTERN WATER SERVICES INC 401(K) PLAN 2021 233055107 2022-08-02 NORTHEASTERN WATER SERVICES INC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 483000
Sponsor’s telephone number 6077869420
Plan sponsor’s address 429 AIRPORT RD., ENDICOTT, NY, 137604405

Signature of

Role Plan administrator
Date 2022-08-02
Name of individual signing MICHAEL KARR
Role Employer/plan sponsor
Date 2022-08-02
Name of individual signing MICHAEL KARR

Chief Executive Officer

Name Role Address
MICHAEL KARR Chief Executive Officer P.O. BOX 90, ENDICOTT, NY, United States, 13761

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 429 AIRPORT RD, ENDICOTT, NY, United States, 13760

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2013-02-20 2014-09-16 Address 429 AIRPORT RD, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2004-11-01 2013-02-20 Address 429 AIRPORT RD, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2002-09-12 2004-11-01 Address 775 WIND RUSH DR, DALLASTOWN, PA, 17313, USA (Type of address: Chief Executive Officer)
2002-09-12 2004-11-01 Address 775 WIND RUSH DR, DALLASTOWN, PA, 17313, USA (Type of address: Principal Executive Office)
2000-09-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-09-28 2004-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-32004 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160908006197 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140916006665 2014-09-16 BIENNIAL STATEMENT 2014-09-01
130220002442 2013-02-20 BIENNIAL STATEMENT 2012-09-01
100928002330 2010-09-28 BIENNIAL STATEMENT 2010-09-01
080909002069 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060822002878 2006-08-22 BIENNIAL STATEMENT 2006-09-01
041101002694 2004-11-01 BIENNIAL STATEMENT 2004-09-01
020912002326 2002-09-12 BIENNIAL STATEMENT 2002-09-01
000928000003 2000-09-28 APPLICATION OF AUTHORITY 2000-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5312927001 2020-04-05 0248 PPP PO BOX 90, ENDICOTT, NY, 13761-0090
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 341200
Loan Approval Amount (current) 341200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60312
Servicing Lender Name Peoples Security Bank and Trust Company
Servicing Lender Address 150 N Washington Ave, SCRANTON, PA, 18503-1843
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ENDICOTT, BROOME, NY, 13761-0090
Project Congressional District NY-19
Number of Employees 31
NAICS code 454390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 60312
Originating Lender Name Peoples Security Bank and Trust Company
Originating Lender Address SCRANTON, PA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 343777.96
Forgiveness Paid Date 2021-01-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State