Search icon

NEW YORK WATER MANAGEMENT, INC.

Company Details

Name: NEW YORK WATER MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2003 (22 years ago)
Entity Number: 2929830
ZIP code: 11218
County: Sullivan
Place of Formation: New Jersey
Principal Address: 641 CUMBERLAND AVENUE, TEANECK, NJ, United States, 07466
Address: 240 OCEAN PKWY, #4A, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
MARK SCHWARTZ Chief Executive Officer 641 CUMBERLAND AVENUE, TEANECK, NJ, United States, 07466

DOS Process Agent

Name Role Address
MARK SCHWARTZ DOS Process Agent 240 OCEAN PKWY, #4A, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2009-07-20 2013-07-19 Address 641 CUMBERLAND AVENUE, TEANECK, NJ, 07466, USA (Type of address: Service of Process)
2006-03-20 2009-07-20 Address PO BOX 455, HARRIS, NY, 12742, USA (Type of address: Chief Executive Officer)
2006-03-20 2009-07-20 Address 3904-15 AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2006-03-20 2009-07-20 Address PO BOX 455, HARRIS, NY, 12742, USA (Type of address: Service of Process)
2003-07-14 2006-03-20 Address P.O. BOX 455, HARRIS, NY, 12742, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130719002170 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110902002135 2011-09-02 BIENNIAL STATEMENT 2011-07-01
090720002385 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070726002659 2007-07-26 BIENNIAL STATEMENT 2007-07-01
060320002709 2006-03-20 BIENNIAL STATEMENT 2005-07-01
030714000064 2003-07-14 APPLICATION OF AUTHORITY 2003-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4649958410 2021-02-06 0202 PPS 240 Ocean Pkwy, Brooklyn, NY, 11218-3258
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120529.86
Loan Approval Amount (current) 120529.86
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 Brooklyn, KINGS, NY, 11218-3258
Project Congressional District NY-09
Number of Employees 13
NAICS code 531390
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 122029.05
Forgiveness Paid Date 2022-05-12
3811847203 2020-04-27 0202 PPP 240 OCEAN PKWY, BROOKLYN, NY, 11218
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115767
Loan Approval Amount (current) 115767
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 BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 13
NAICS code 531390
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 116937.36
Forgiveness Paid Date 2021-05-13

Date of last update: 12 Mar 2025

Sources: New York Secretary of State