Search icon

ACQUA TREAT, LTD.

Company Details

Name: ACQUA TREAT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2001 (24 years ago)
Entity Number: 2679262
ZIP code: 11040
County: Nassau
Place of Formation: New York
Activity Description: Cooling tower and boiler water treatment specialists. We provide Legionella testing, disinfection and cooling tower inspection. Water analyses (i.e. lead, E. coli, total colorform and HPC). Domestic water pipe disinfection, cleaning of chill water piping, drinking water treatment, water filters, chemical feed equipment, chemical test kits, corrosion consultants and blending of corrosion inhibitor formulations.
Address: 110 SOUTH 2ND ST, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 516-775-1030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 SOUTH 2ND ST, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
THERESA SCHIFANO Chief Executive Officer 110 SOUTH 2ND ST, NEW HYDE PARK, NY, United States, 11040

Permits

Number Date End date Type Address
12901 2014-11-01 2026-10-31 Pesticide use No data

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 110 SOUTH 2ND ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-11-07 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-18 2023-11-07 Address 110 SOUTH 2ND ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2003-09-03 2023-11-07 Address 110 SOUTH 2ND ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2001-09-10 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231107001477 2023-11-07 BIENNIAL STATEMENT 2023-09-01
130918002329 2013-09-18 BIENNIAL STATEMENT 2013-09-01
110919002095 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090824002072 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070906002635 2007-09-06 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
79500.00
Total Face Value Of Loan:
79500.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79500
Current Approval Amount:
79500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80226.54

Date of last update: 09 Jun 2025

Sources: New York Secretary of State