Search icon

H2ODWG ENTERPRISES INC.

Company Details

Name: H2ODWG ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2007 (17 years ago)
Entity Number: 3587320
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: PO BOX 92, HYDE PARK, NY, United States, 12538
Principal Address: 33 ROOSEVELT RD, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XGF3HGCN2B79 2025-03-18 33 ROOSEVELT RD, HYDE PARK, NY, 12538, 2320, USA 33 ROOSEVELT RD, HYDE PARK, NY, 12538, 2320, USA

Business Information

Doing Business As H2ODWG ENTERPRISES INC
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2024-03-20
Initial Registration Date 2014-05-18
Entity Start Date 2007-10-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 922160
Product and Service Codes H142, H242, H312, H342, H942, J042

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVE JACKSON
Address PO BOX 92, HYDE PARK, NY, 12538, USA
Government Business
Title PRIMARY POC
Name STEVE JACKSON
Address PO BOX 92, HYDE PARK, NY, 12538, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
74GB2 Active Non-Manufacturer 2014-05-20 2024-03-20 2029-03-20 2025-03-18

Contact Information

POC STEVE JACKSON
Phone +1 845-242-6114
Address 33 ROOSEVELT RD, HYDE PARK, NY, 12538 2320, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
H2ODWG ENTERPRISES INC. DOS Process Agent PO BOX 92, HYDE PARK, NY, United States, 12538

Chief Executive Officer

Name Role Address
JENNIFER JACKSON Chief Executive Officer 33 ROOSEVELT RD, HYDE PARK, NY, United States, 12538

History

Start date End date Type Value
2011-10-19 2021-01-28 Address PO BOX 92, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
2007-10-31 2011-10-19 Address 33 ROOSEVELT RD., HYDE PARK, NY, 12538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210128060364 2021-01-28 BIENNIAL STATEMENT 2019-10-01
131023002403 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111019002446 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091027003002 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071031000102 2007-10-31 CERTIFICATE OF INCORPORATION 2007-10-31

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W50S8J22P0015 2022-05-12 2024-05-31 2027-05-31
Unique Award Key CONT_AWD_W50S8J22P0015_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6257.60
Current Award Amount 6257.60
Potential Award Amount 15644.00

Description

Title MODIFICATION TO DISCONTINUE PD2 CONTRACT UPON EXERCISE OF OY2.
NAICS Code 922160: FIRE PROTECTION
Product and Service Codes J042: MAINT/REPAIR/REBUILD OF EQUIP- FIRE FIGHTING/RESCUE/SAFETY EQUIP; ENVIRON PROTECT EQUIP/MATLS

Recipient Details

Recipient H2ODWG ENTERPRISES INC.
UEI XGF3HGCN2B79
Recipient Address UNITED STATES, 33 ROOSEVELT RD, HYDE PARK, DUTCHESS, NEW YORK, 125382320
PURCHASE ORDER AWARD W50S8J24PA017 2024-06-01 2025-05-31 2027-05-31
Unique Award Key CONT_AWD_W50S8J24PA017_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3128.80
Current Award Amount 3128.80
Potential Award Amount 9386.40

Description

Title CONTINUATION CONTRACT OF W50S8J-22-P-0015 FOR HOSE, LADDER AND PUMP TESTING
NAICS Code 922160: FIRE PROTECTION
Product and Service Codes J042: MAINT/REPAIR/REBUILD OF EQUIP- FIRE FIGHTING/RESCUE/SAFETY EQUIP; ENVIRON PROTECT EQUIP/MATLS

Recipient Details

Recipient H2ODWG ENTERPRISES INC.
UEI XGF3HGCN2B79
Recipient Address UNITED STATES, 33 ROOSEVELT RD, HYDE PARK, DUTCHESS, NEW YORK, 125382320

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2845795006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient H2ODWG ENTERPRISES INC.
Recipient Name Raw H2ODWG ENTERPRISES, INC.
Recipient UEI XGF3HGCN2B79
Recipient DUNS 013682290
Recipient Address 33 ROOSEVELT ROAD, HYDE PARK, DUTCHESS, NEW YORK, 12538-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 96000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8298377107 2020-04-15 0202 PPP 33 Roosevelt rd, Hyde Park, NY, 12538
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60300
Loan Approval Amount (current) 60300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hyde Park, DUTCHESS, NY, 12538-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60726.23
Forgiveness Paid Date 2021-01-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State