Search icon

AQUACUT, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AQUACUT INC 401(K) PROFIT SHARING PLAN & TRUST 2012 861109938 2015-03-12 AQUACUT INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 453990
Sponsor’s telephone number 3154251053
Plan sponsor’s address 909 STATE FAIR BLVD., SYRACUSE, NY, 13209

Signature of

Role Plan administrator
Date 2015-03-12
Name of individual signing W. SCOTT BROTHERS
Role Employer/plan sponsor
Date 2015-03-12
Name of individual signing W. SCOTT BROTHERS
AQUACUT INC 401(K) PROFIT SHARING PLAN & TRUST 2012 161109938 2015-03-12 AQUACUT INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 453990
Sponsor’s telephone number 3154251053
Plan sponsor’s address 909 STATE FAIR BLVD., SYRACUSE, NY, 13209

Signature of

Role Plan administrator
Date 2015-03-12
Name of individual signing W. SCOTT BROTHERS
Role Employer/plan sponsor
Date 2015-03-12
Name of individual signing W. SCOTT BROTHERS
AQUACUT INC 401(K) PROFIT SHARING PLAN & TRUST 2011 861109938 2012-07-31 AQUACUT INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 453990
Sponsor’s telephone number 3154251053
Plan sponsor’s address 909 STATE FAIR BLVD, SYRACUSE, NY, 13209

Plan administrator’s name and address

Administrator’s EIN 861109938
Plan administrator’s name AQUACUT INC
Plan administrator’s address 909 STATE FAIR BLVD, SYRACUSE, NY, 13209
Administrator’s telephone number 3154251053

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing W. SCOTT BROTHERS

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

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)
2004-04-01 2006-05-12 Address 1 LINCOLN CENTER, SUITE 330, SYRACUSE, NY, 13202, 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
060512002663 2006-05-12 BIENNIAL STATEMENT 2006-04-01
040401000701 2004-04-01 CERTIFICATE OF INCORPORATION 2004-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9811238310 2021-01-31 0248 PPS 909 State Fair Blvd, Syracuse, NY, 13209-1246
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55665
Loan Approval Amount (current) 55665
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 Syracuse, ONONDAGA, NY, 13209-1246
Project Congressional District NY-22
Number of Employees 6
NAICS code 333519
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 56015.04
Forgiveness Paid Date 2021-09-22
2899117707 2020-05-01 0248 PPP 909 STATE FAIR BLVD, SYRACUSE, NY, 13209
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55665
Loan Approval Amount (current) 55665
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 SYRACUSE, ONONDAGA, NY, 13209-0001
Project Congressional District NY-22
Number of Employees 6
NAICS code 333519
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 56268.1
Forgiveness Paid Date 2021-06-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State