Search icon

AQUA SHIELD INC.

Company Details

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

form 5500

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
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 2024-10-11
Name of individual signing YELENA KORSUNSKAYA
Valid signature Filed with authorized/valid electronic signature
AQUA SHIELD INC 401K 2022 113576153 2023-07-14 AQUA SHIELD INC 9
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
AQUA SHIELD INC 401K 2021 113576153 2022-06-06 AQUA SHIELD INC 8
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
AQUA SHIELD INC 401K 2020 113576153 2021-10-07 AQUA SHIELD INC 7
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
AQUA SHIELD INC 401K 2019 113576153 2020-11-16 AQUA SHIELD INC 7
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
AQUA SHIELD INC 401K 2019 113576153 2020-11-28 AQUA SHIELD INC 7
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
AQUA SHIELD INC 401K 2018 113576153 2019-09-19 AQUA SHIELD INC 8
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
AQUA SHIELD INC 401K 2017 113576153 2018-10-15 AQUA SHIELD INC 8
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
AQUA SHIELD INC 401K 2016 113576153 2017-10-10 AQUA SHIELD INC 8
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

Chief Executive Officer

Name Role Address
IGOR KORSUNSKY Chief Executive Officer 114 BELL STREET, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 BELL ST, WEST BABYLON, NY, United States, 11704

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54319
Loan Approval Amount (current) 54319
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address west babylon, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 327215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54841.36
Forgiveness Paid Date 2021-04-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1303008 Other Contract Actions 2013-05-22 remanded to state court
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 200000
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 AQUA SHIELD INC.
Role Plaintiff
Name BROOKS,
Role Defendant
0504880 Patent 2005-10-18 transfer to another district
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
1303009 Stockholder's Suits 2013-05-22 remanded to state court
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
1304019 Other Contract Actions 2013-07-15 motion before trial
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
1701013 Other Statutory Actions 2017-09-12 voluntarily
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