Search icon

AQUA BLUE DISTRIBUTORS INC.

Company Details

Name: AQUA BLUE DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2007 (18 years ago)
Entity Number: 3489465
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 339 Wyandach Ave, W Bablyon, NY, United States, 11704

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AQUA BLUE DISTRIBUTORS INC. 401K 2023 223955869 2024-09-06 AQUA BLUE DISTRIBUTORS INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-10-01
Business code 812990
Sponsor’s telephone number 6315399199
Plan sponsor’s address 94 MUNCIE RD, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SPIEGEL & UTRERA,P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
SCOTT MCINTOSH DOS Process Agent 339 Wyandach Ave, W Bablyon, NY, United States, 11704

Chief Executive Officer

Name Role Address
SCOTT MCINTOSH Chief Executive Officer 94 MUNCIE RD, W BABLYON, NY, United States, 11704

History

Start date End date Type Value
2007-03-15 2024-09-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2007-03-15 2024-09-12 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2007-03-15 2024-09-12 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240912000746 2024-09-12 BIENNIAL STATEMENT 2024-09-12
070315000055 2007-03-15 CERTIFICATE OF INCORPORATION 2007-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2458247705 2020-05-01 0235 PPP 339 WYANDANCH AVE, WEST BABYLON, NY, 11704
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70610
Loan Approval Amount (current) 70610
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 70
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 71269.3
Forgiveness Paid Date 2021-04-12
1805938501 2021-02-19 0235 PPS 339 Wyandanch Ave, West Babylon, NY, 11704-1501
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67032
Loan Approval Amount (current) 67032
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-1501
Project Congressional District NY-02
Number of Employees 5
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 67915.18
Forgiveness Paid Date 2022-06-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State