Search icon

NORTHEASTERN WATER SERVICES, INC.

Company claim

Is this your business?

Get access!

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

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

Commercial and government entity program

CAGE number:
73FY1
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
AMY EATON

Form 5500 Series

Employer Identification Number (EIN):
233055107
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
73
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

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:
341200.00
Total Face Value Of Loan:
341200.00
Date:
2015-04-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2239000.00
Total Face Value Of Loan:
2239000.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$341,200
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$341,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$343,777.96
Servicing Lender:
Peoples Security Bank and Trust Company
Use of Proceeds:
Payroll: $341,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State