Name: | AQUA SHIELD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 2000 (24 years ago) |
Entity Number: | 2578563 |
ZIP code: | 11704 |
County: | Nassau |
Place of Formation: | New York |
Address: | 114 BELL ST, WEST BABYLON, NY, United States, 11704 |
Principal Address: | 114 BELL STREET, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AQUA SHIELD INC 401K | 2023 | 113576153 | 2024-10-11 | AQUA SHIELD INC | 8 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-11 |
Name of individual signing | YELENA KORSUNSKAYA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-07-01 |
Business code | 332300 |
Sponsor’s telephone number | 8006133339 |
Plan sponsor’s address | 114 BELL ST, WEST BABYLON, NY, 11704 |
Signature of
Role | Plan administrator |
Date | 2023-07-14 |
Name of individual signing | YELENA KORSUNSKAYA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-07-01 |
Business code | 332300 |
Sponsor’s telephone number | 8006133339 |
Plan sponsor’s address | 114 BELL ST, WEST BABYLON, NY, 11704 |
Signature of
Role | Plan administrator |
Date | 2022-06-06 |
Name of individual signing | YELENA KORSUNSKAYA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-07-01 |
Business code | 332300 |
Sponsor’s telephone number | 8006133339 |
Plan sponsor’s address | 114 BELL ST, WEST BABYLON, NY, 11704 |
Signature of
Role | Plan administrator |
Date | 2021-10-07 |
Name of individual signing | YELENA KORSUNSKAYA |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-07-01 |
Business code | 332300 |
Sponsor’s telephone number | 8006133339 |
Plan sponsor’s address | 114 BELL ST, WEST BABYLON, NY, 11704 |
Signature of
Role | Plan administrator |
Date | 2020-11-16 |
Name of individual signing | YELENA KORSUNSKAYA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-07-01 |
Business code | 332300 |
Sponsor’s telephone number | 8006133339 |
Plan sponsor’s address | 114 BELL ST, WEST BABYLON, NY, 11704 |
Signature of
Role | Plan administrator |
Date | 2020-11-28 |
Name of individual signing | YELENA KORSUNSKAYA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-07-01 |
Business code | 332300 |
Sponsor’s telephone number | 8006133339 |
Plan sponsor’s address | 114 BELL ST, WEST BABYLON, NY, 11704 |
Signature of
Role | Plan administrator |
Date | 2019-09-19 |
Name of individual signing | YELENA KORSUNSKAYA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-07-01 |
Business code | 332300 |
Sponsor’s telephone number | 8006133339 |
Plan sponsor’s address | 114 BELL ST, WEST BABYLON, NY, 11704 |
Signature of
Role | Plan administrator |
Date | 2018-10-15 |
Name of individual signing | YELENA KORSUNSKAYA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-07-01 |
Business code | 332300 |
Sponsor’s telephone number | 8006133339 |
Plan sponsor’s address | 114 BELL ST, WEST BABYLON, NY, 11704 |
Signature of
Role | Plan administrator |
Date | 2017-10-10 |
Name of individual signing | YELENA KORSUNSKAYA |
Name | Role | Address |
---|---|---|
IGOR KORSUNSKY | Chief Executive Officer | 114 BELL STREET, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114 BELL ST, WEST BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-08 | 2019-07-05 | Address | 114 BELL ST, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
2011-06-08 | 2019-07-05 | Address | 114 BELL ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2009-03-25 | 2011-06-08 | Address | 114 BELL ST, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
2009-03-25 | 2011-06-08 | Address | 114 BELL ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2009-03-25 | 2011-06-08 | Address | 114 BELL ST, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
2002-10-28 | 2009-03-25 | Address | 111 ALDER ST, WEST BABYLON, NY, 11704, 1001, USA (Type of address: Chief Executive Officer) |
2002-10-28 | 2009-03-25 | Address | 111 ALDER ST, WEST BABYLON, NY, 11704, 1001, USA (Type of address: Service of Process) |
2002-10-28 | 2009-03-25 | Address | 111 ALDER ST, WEST BABYLON, NY, 11704, 1001, USA (Type of address: Principal Executive Office) |
2000-11-29 | 2022-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-11-29 | 2002-10-28 | Address | 46 ST. MARKS PLACE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190705002001 | 2019-07-05 | BIENNIAL STATEMENT | 2018-11-01 |
110608002376 | 2011-06-08 | BIENNIAL STATEMENT | 2010-11-01 |
090325002269 | 2009-03-25 | BIENNIAL STATEMENT | 2008-11-01 |
070117002953 | 2007-01-17 | BIENNIAL STATEMENT | 2006-11-01 |
021028002388 | 2002-10-28 | BIENNIAL STATEMENT | 2002-11-01 |
001129000366 | 2000-11-29 | CERTIFICATE OF INCORPORATION | 2000-11-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2241957302 | 2020-04-29 | 0235 | PPP | 114 bell st, west babylon, NY, 11704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1303008 | Other Contract Actions | 2013-05-22 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||
|
Name | AQUA SHIELD INC. |
Role | Plaintiff |
Name | BROOKS, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | hearing held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2005-10-18 |
Termination Date | 2009-01-05 |
Section | 0271 |
Status | Terminated |
Parties
Name | AQUA SHIELD INC. |
Role | Plaintiff |
Name | INTERPOOL POOL COVER TEAM |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | hearing held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2013-05-22 |
Termination Date | 2013-10-24 |
Section | 1452 |
Status | Terminated |
Parties
Name | BROOKS, |
Role | Plaintiff |
Name | AQUA SHIELD INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2013-07-15 |
Termination Date | 2014-09-16 |
Section | 1452 |
Status | Terminated |
Parties
Name | AQUA SHIELD INC. |
Role | Plaintiff |
Name | BROOKS, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-09-12 |
Termination Date | 2018-02-02 |
Section | 1125 |
Status | Terminated |
Parties
Name | POOL & SPA, ENCLOSURES, LLC |
Role | Plaintiff |
Name | AQUA SHIELD INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State