Search icon

ATWATER, INC.

Company Details

Name: ATWATER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 2002 (22 years ago)
Date of dissolution: 03 Sep 2024
Entity Number: 2843550
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 10 VIBURNUM PL., NEW HARTFORD, NY, United States, 13413
Principal Address: 809 COURT STREET, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW L BEVIVINO Chief Executive Officer 809 COURT STREET, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
ANDREW L. BEVIVINO DOS Process Agent 10 VIBURNUM PL., NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 809 COURT STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2024-07-11 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-11 2024-09-12 Address 809 COURT STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2024-07-11 2024-07-11 Address 809 COURT STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2024-07-11 2024-09-12 Address 10 VIBURNUM PL., NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2005-01-21 2024-07-11 Address 210 EAST FAYETTE ST 7TH FLR, SYRACUSE, NY, 13202, 1936, USA (Type of address: Service of Process)
2005-01-21 2024-07-11 Address 809 COURT STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2002-12-10 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-12-10 2005-01-21 Address 714 UNIVERSITY BLDG, 120 E WASHINGTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240912001137 2024-09-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-03
240711001820 2024-07-11 BIENNIAL STATEMENT 2024-07-11
131008000170 2013-10-08 ANNULMENT OF DISSOLUTION 2013-10-08
DP-2054728 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
050121002395 2005-01-21 BIENNIAL STATEMENT 2004-12-01
021210000077 2002-12-10 CERTIFICATE OF INCORPORATION 2002-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2624957103 2020-04-11 0248 PPP 809 Court Street, UTICA, NY, 13502-4013
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12823
Loan Approval Amount (current) 12823
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address UTICA, ONEIDA, NY, 13502-4013
Project Congressional District NY-22
Number of Employees 2
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13033.79
Forgiveness Paid Date 2021-12-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State