Search icon

HYDRONIC SUPPLY COPIAGUE INC.

Company Details

Name: HYDRONIC SUPPLY COPIAGUE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2006 (19 years ago)
Entity Number: 3400974
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 1175 SUNRISE HIGHWAY, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSHUA MEYEROWITZ Chief Executive Officer 1175 SUNRISE HIGHWAY, COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1175 SUNRISE HIGHWAY, COPIAGUE, NY, United States, 11726

Form 5500 Series

Employer Identification Number (EIN):
205580039
Plan Year:
2021
Number Of Participants:
14
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2008-08-12 2010-08-27 Address 22 OCEAN AVE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2008-08-12 2010-08-27 Address 22 OCEAN DRIVE, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
2008-08-12 2010-08-27 Address 22 OCEAN DRIVE, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2006-08-15 2008-08-12 Address 22 OCEAN AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120816002393 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100827002456 2010-08-27 BIENNIAL STATEMENT 2010-08-01
080812002792 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060815000821 2006-08-15 CERTIFICATE OF INCORPORATION 2006-08-15

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
253045.00
Total Face Value Of Loan:
253045.00
Date:
2020-10-16
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:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
253045.00
Total Face Value Of Loan:
253045.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
253045
Current Approval Amount:
253045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
255048.56
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
253045
Current Approval Amount:
253045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
256164.73

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-01-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
14
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State