Search icon

WATER HAUS WATERJET, INC.

Company Details

Name: WATER HAUS WATERJET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2007 (18 years ago)
Entity Number: 3596940
ZIP code: 14221
County: Niagara
Place of Formation: New York
Address: 17 SUNRISE BLVD., WILLIAMSVILLE, NY, United States, 14221
Principal Address: 5626 OLD SAUNDERS SETTLEMENT, REAR BUILDING, NORTH TONAWANDA, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MARK J. BELLANCA, C.P.A., P.C. DOS Process Agent 17 SUNRISE BLVD., WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
ANDREW BECK Chief Executive Officer 92 NORTHEAST AVENUE, APT 3, NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 92 NORTHEAST AVENUE, APT 3, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2023-11-02 2024-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-23 2019-11-19 Address 108 12TH AVENUE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
2018-10-23 2023-11-02 Address 92 NORTHEAST AVENUE, APT 3, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2013-11-08 2018-10-23 Address 108 12TH AVENUE, APT 3, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231102001179 2023-11-02 BIENNIAL STATEMENT 2023-11-01
221102000477 2022-11-02 BIENNIAL STATEMENT 2021-11-01
191119060005 2019-11-19 BIENNIAL STATEMENT 2019-11-01
181023006116 2018-10-23 BIENNIAL STATEMENT 2017-11-01
131108006032 2013-11-08 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2020-07-17
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:
500000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
37000.00
Total Face Value Of Loan:
37000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37000
Current Approval Amount:
37000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37366.96

Date of last update: 28 Mar 2025

Sources: New York Secretary of State