Search icon

AQUARIUS USA INC.

Company Details

Name: AQUARIUS USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2004 (21 years ago)
Entity Number: 3016520
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 147 W 35TH STREET, STE 1401, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROHAN SHAH Chief Executive Officer 147 W 35TH STREET, STE 1401, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
AQUARIUS USA INC. DOS Process Agent 147 W 35TH STREET, STE 1401, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2016-10-12 2018-10-17 Address 147 W 35TH STREET STE 501, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-09-24 2016-10-12 Address 147 W 35TH STREET, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-09-24 2018-10-17 Address 147 W 35TH STREET, STE 501, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-09-24 2018-10-17 Address 147 W 35TH STREET, STE 501, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-07-31 2015-09-24 Address 425 FIFTH AVE, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-07-31 2015-09-24 Address 425 FIFTH AVE, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2007-07-31 2015-09-24 Address 425 FIFTH AVE, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-07-31 2007-07-31 Address 1385 BROADWAY, SUITE 811, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-02-23 2006-07-31 Address 401 WEST 50TH STREET SUITE #1B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181017006413 2018-10-17 BIENNIAL STATEMENT 2018-02-01
161012006230 2016-10-12 BIENNIAL STATEMENT 2016-02-01
150924002034 2015-09-24 BIENNIAL STATEMENT 2014-02-01
070731002561 2007-07-31 BIENNIAL STATEMENT 2006-02-01
060731000487 2006-07-31 CERTIFICATE OF AMENDMENT 2006-07-31
040223000857 2004-02-23 CERTIFICATE OF INCORPORATION 2004-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2270027707 2020-05-01 0202 PPP 147 W 35TH ST, NEW YORK, NY, 10001
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127561.32
Loan Approval Amount (current) 127561.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128790.26
Forgiveness Paid Date 2021-04-21
3812238609 2021-03-17 0202 PPS 147 W 35th St Ste 1401, New York, NY, 10001-8213
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112600
Loan Approval Amount (current) 112600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-8213
Project Congressional District NY-12
Number of Employees 6
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113479.72
Forgiveness Paid Date 2022-01-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State