Name: | AQUA DESIGN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 2005 (20 years ago) |
Date of dissolution: | 04 Mar 2024 |
Entity Number: | 3234835 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 221 G;ENMORE AVE, BROOKLYN, NY, United States, 11207 |
Principal Address: | 221 GLENMORE AVE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AQUA DESIGN GROUP, INC. 401(K) PROFIT SHARING PLAN | 2019 | 203205356 | 2020-10-09 | AQUA DESIGN GROUP, INC. | 5 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-10-09 |
Name of individual signing | ALEXANDER KOSOVSKY |
Role | Employer/plan sponsor |
Date | 2020-10-09 |
Name of individual signing | ALEXANDER KOSOVSKY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 327400 |
Sponsor’s telephone number | 9178418041 |
Plan sponsor’s address | 6313 MILL LANE, BROOKLYN, NY, 11234 |
Signature of
Role | Plan administrator |
Date | 2019-05-08 |
Name of individual signing | ALEXANDER KOSOVSKY |
Role | Employer/plan sponsor |
Date | 2019-05-08 |
Name of individual signing | ALEXANDER KOSOVSKY |
Name | Role | Address |
---|---|---|
ALEXANDER KOSOVSKY | Chief Executive Officer | 221 GALENMORE AVE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
AQUA DESIGN GROUP, INC. | DOS Process Agent | 221 G;ENMORE AVE, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-16 | 2024-03-16 | Address | 5801 AVENUE J, BROOKLYN, NY, 11234, 2521, USA (Type of address: Chief Executive Officer) |
2024-03-16 | 2024-03-16 | Address | 221 GALENMORE AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
2020-01-08 | 2024-03-16 | Address | 5801 AVENUE J, BROOKLYN, NY, 11234, 2521, USA (Type of address: Chief Executive Officer) |
2019-12-24 | 2024-03-16 | Address | 5801 AVENUE J, BROOKLYN, NY, 11234, 2521, USA (Type of address: Service of Process) |
2017-03-22 | 2020-01-08 | Address | 6313 MILL LANE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
2017-03-22 | 2020-01-08 | Address | 6313 MILL LANE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2017-03-22 | 2019-12-24 | Address | 6313 MILL LANE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2011-08-04 | 2017-03-22 | Address | 61 9TH STREET, SUITE C5, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2011-08-04 | 2017-03-22 | Address | 61 9TH STREET, SUITE C5, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2011-08-04 | 2017-03-22 | Address | 61 9TH STREET, SUITE C5, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240316000095 | 2024-03-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-04 |
210927001820 | 2021-09-27 | BIENNIAL STATEMENT | 2021-09-27 |
200108002019 | 2020-01-08 | AMENDMENT TO BIENNIAL STATEMENT | 2019-07-01 |
191224000146 | 2019-12-24 | CERTIFICATE OF CHANGE | 2019-12-24 |
190726060092 | 2019-07-26 | BIENNIAL STATEMENT | 2019-07-01 |
170816006377 | 2017-08-16 | BIENNIAL STATEMENT | 2017-07-01 |
170322002046 | 2017-03-22 | BIENNIAL STATEMENT | 2015-07-01 |
110804002407 | 2011-08-04 | BIENNIAL STATEMENT | 2011-07-01 |
090728002027 | 2009-07-28 | BIENNIAL STATEMENT | 2009-07-01 |
070718003048 | 2007-07-18 | BIENNIAL STATEMENT | 2007-07-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1133977709 | 2020-05-01 | 0202 | PPP | 5801 AVENUE J, BROOKLYN, NY, 11234 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State