Search icon

AQUACUT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AQUACUT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2004 (21 years ago)
Entity Number: 3035098
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 909 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WARREN SCOTT BROTHERS Chief Executive Officer 1179 MOTTVILLE RD, SKANEATELES, NY, United States, 13152

DOS Process Agent

Name Role Address
AQUACUT, INC. DOS Process Agent 909 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209

Form 5500 Series

Employer Identification Number (EIN):
861109938
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2014-04-08 2021-03-17 Address 909 STATE FAIR BLVD, SYRACUSE, NY, 13209, 1246, USA (Type of address: Service of Process)
2008-04-23 2014-04-08 Address 909 STATE FAIR BLVD, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office)
2008-04-23 2014-04-08 Address 909 STATE FAIR BLVD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
2006-05-12 2008-04-23 Address 944 N SALINA ST, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
2006-05-12 2008-04-23 Address PO BOX 11174, SYRACUSE, NY, 13218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210317060517 2021-03-17 BIENNIAL STATEMENT 2020-04-01
160401006196 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140408006596 2014-04-08 BIENNIAL STATEMENT 2014-04-01
100520002182 2010-05-20 BIENNIAL STATEMENT 2010-04-01
080423002092 2008-04-23 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2021-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
325000.00
Total Face Value Of Loan:
325000.00
Date:
2021-02-01
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:
55665.00
Total Face Value Of Loan:
55665.00
Date:
2020-05-02
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:
55665.00
Total Face Value Of Loan:
55665.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55665
Current Approval Amount:
55665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56015.04
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55665
Current Approval Amount:
55665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56268.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State