Search icon

AQUATIC KINGDOM INC.

Company Details

Name: AQUATIC KINGDOM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3340580
ZIP code: 11428
County: Suffolk
Place of Formation: New York
Address: 214-47 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES D. TINAGERO, ESQ DOS Process Agent 214-47 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Filings

Filing Number Date Filed Type Effective Date
DP-1999919 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060328000823 2006-03-28 CERTIFICATE OF INCORPORATION 2006-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4362657301 2020-04-29 0202 PPP 13108 40th road, flushing, NY, 11354
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40375
Loan Approval Amount (current) 40375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 5
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40630.52
Forgiveness Paid Date 2020-12-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State