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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
120529.86
Total Face Value Of Loan:
120529.86
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:
115767.00
Total Face Value Of Loan:
115767.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120529.86
Current Approval Amount:
120529.86
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122029.05
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115767
Current Approval Amount:
115767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116937.36

Court Cases

Court Case Summary

Filing Date:
2018-08-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NEW YORK WATER MANAGEMENT, INC.
Party Role:
Plaintiff
Party Name:
DELSHAH CAPITAL, LLC,
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State