Search icon

AQUA TURF IRRIGATION SYSTEMS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AQUA TURF IRRIGATION SYSTEMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Oct 2002 (23 years ago)
Entity Number: 2829041
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 6 WESTCHESTER PLAZA, SUITE 142, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
AQUA TURF IRRIGATION SYSTEMS, LLC DOS Process Agent 6 WESTCHESTER PLAZA, SUITE 142, ELMSFORD, NY, United States, 10523

Links between entities

Type:
Headquarter of
Company Number:
2809063
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
010754740
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-26 2025-05-15 Address 6 WESTCHESTER PLAZA, SUITE 142, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2014-10-21 2023-04-26 Address 6 WESTCHESTER PLAZA, SUITE 142, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2006-10-13 2014-10-21 Address 4 WAREHOUSE LANE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2002-10-30 2006-10-13 Address 5 NORTH PAYNE STREET, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250515003632 2025-05-15 BIENNIAL STATEMENT 2025-05-15
230426001736 2023-04-26 BIENNIAL STATEMENT 2022-10-01
141021006307 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121102002121 2012-11-02 BIENNIAL STATEMENT 2012-10-01
101007002807 2010-10-07 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
235505.00
Total Face Value Of Loan:
235505.00
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:
240400.00
Total Face Value Of Loan:
240400.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
235505
Current Approval Amount:
235505
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
238524.63
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
240400
Current Approval Amount:
240400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
242897.49

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2006-08-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State