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 (17 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)
2013-11-08 2018-10-23 Address 92 NORTHEAST AVENUE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2012-02-29 2013-11-08 Address 92 NORTHEAST AVENUE, APT 3, NORTH TONAWONDA, NY, 14120, USA (Type of address: Principal Executive Office)
2012-02-29 2013-11-08 Address 108 12TH AVENUE, NORTH TONAWONDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2007-11-23 2023-11-02 Address 17 SUNRISE BLVD., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2007-11-23 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
120229002380 2012-02-29 BIENNIAL STATEMENT 2011-11-01
071123000287 2007-11-23 CERTIFICATE OF INCORPORATION 2007-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1599047104 2020-04-10 0296 PPP 5626 OLD SAUNDERS SETTLEMEN RD, LOCKPORT, NY, 14094-4142
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37000
Loan Approval Amount (current) 37000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOCKPORT, NIAGARA, NY, 14094-4142
Project Congressional District NY-26
Number of Employees 5
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37366.96
Forgiveness Paid Date 2021-04-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State