Search icon

AQUA TOTS LTD.

Company Details

Name: AQUA TOTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2001 (24 years ago)
Entity Number: 2677897
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 75 DEERFIELD LANE SOUTH, PLEASANTVILLE, NY, United States, 10570
Principal Address: 75 DEERFIELD LN SOUTH, PLEASANTVILLE, NY, United States, 10570

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 TOTS LTD 401K PLAN 2023 134188654 2024-09-05 AQUA TOTS LTD 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 611000
Sponsor’s telephone number 9149608263
Plan sponsor’s address 120 MADISON ST, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
AQUA TOTS LTD 401K PLAN 2022 134188654 2023-07-26 AQUA TOTS LTD 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 611000
Sponsor’s telephone number 9149608263
Plan sponsor’s address 120 MADISON ST, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 DEERFIELD LANE SOUTH, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
AILEEN BUCCIERO Chief Executive Officer 75 DEERFIELD LN SOUTH, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2024-07-23 2024-07-23 Address 75 DEERFIELD LN SOUTH, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2005-12-27 2024-07-23 Address 75 DEERFIELD LN SOUTH, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2005-12-27 2024-07-23 Address 75 DEERFIELD LN SOUTH, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2001-09-06 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-09-06 2005-12-27 Address 147 WOODCOCK KNOLL, CROSS RIVER, NY, 10518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723000809 2024-07-23 BIENNIAL STATEMENT 2024-07-23
090213000436 2009-02-13 CERTIFICATE OF AMENDMENT 2009-02-13
051227002078 2005-12-27 BIENNIAL STATEMENT 2005-09-01
010906000006 2001-09-06 CERTIFICATE OF INCORPORATION 2001-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4361577103 2020-04-13 0202 PPP 75 Deerfield Lane South, Pleasantville, NY, 10570-1405
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 493000
Loan Approval Amount (current) 493000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasantville, WESTCHESTER, NY, 10570-1405
Project Congressional District NY-17
Number of Employees 59
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 498024.55
Forgiveness Paid Date 2021-04-29
2252068504 2021-02-20 0202 PPS 75 Deerfield Ln S, Pleasantville, NY, 10570-1828
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 456225
Loan Approval Amount (current) 456225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasantville, WESTCHESTER, NY, 10570-1828
Project Congressional District NY-17
Number of Employees 42
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 460787.25
Forgiveness Paid Date 2022-02-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State