Search icon

CENTRAL WATER SYSTEMS INSTALLATION INC.

Company Details

Name: CENTRAL WATER SYSTEMS INSTALLATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1972 (53 years ago)
Entity Number: 323074
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 29 LOCUST STREET, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DECKER Chief Executive Officer 29 LOCUST STREET, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 LOCUST STREET, WARWICK, NY, United States, 10990

History

Start date End date Type Value
1995-06-19 2021-02-18 Address 29 LOCUST STREET, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1972-02-03 1995-06-19 Address 58 MAIN ST., WARWICK, NY, 10980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210218060118 2021-02-18 BIENNIAL STATEMENT 2020-02-01
120322002108 2012-03-22 BIENNIAL STATEMENT 2012-02-01
080219003025 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060313003522 2006-03-13 BIENNIAL STATEMENT 2006-02-01
040525002182 2004-05-25 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

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:
24800.00
Total Face Value Of Loan:
24800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24800
Current Approval Amount:
24800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25007.23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State