Search icon

GROUND WATER SYSTEMS, INC.

Company Details

Name: GROUND WATER SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1975 (50 years ago)
Entity Number: 370834
ZIP code: 14480
County: Monroe
Place of Formation: New York
Address: 6540 ROUTES 5 & 20, BLOOMFIELD, NY, United States, 14480
Principal Address: 6540 ROUTES 5 & 20, BLOOMFIELD, NY, United States, 14469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6540 ROUTES 5 & 20, BLOOMFIELD, NY, United States, 14480

Chief Executive Officer

Name Role Address
ALAN DRETEL Chief Executive Officer 6540 ROUTES 5 & 20, BLOOMFIELD, NY, United States, 14469

Form 5500 Series

Employer Identification Number (EIN):
161045313
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-26 2023-05-26 Address 6540 ROUTES 5 & 20, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)
2011-05-18 2023-05-26 Address 6540 ROUTES 5 & 20, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)
1995-03-28 2011-05-18 Address 6540 ROUTES 5 & 20, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)
1995-03-28 2023-05-26 Address 6540 ROUTES 5 & 20, BLOOMFIELD, NY, 14480, USA (Type of address: Service of Process)
1975-05-27 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230526002232 2023-05-26 BIENNIAL STATEMENT 2023-05-01
130517002415 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110518002857 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090427002383 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070529002908 2007-05-29 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
258900.00
Total Face Value Of Loan:
258900.00

Trademarks Section

Serial Number:
78252458
Mark:
NATURE SOFT WATER CONDITIONING
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2003-05-21
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
NATURE SOFT WATER CONDITIONING

Goods And Services

For:
Water softners,water filters and water purification equipment
First Use:
1985-01-01
International Classes:
031 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
258900
Current Approval Amount:
258900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
261545.75

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 657-5437
Add Date:
2006-06-12
Operation Classification:
Private(Property)
power Units:
3
Drivers:
5
Inspections:
14
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State