Search icon

BRISTOL WATER-WORKS CORPORATION

Company Details

Name: BRISTOL WATER-WORKS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1976 (49 years ago)
Entity Number: 396759
ZIP code: 14604
County: Ontario
Place of Formation: New York
Address: NIXON PEABODY LLP, 1300 CLINTON SQUARE, ROCHESTER, NY, United States, 14604
Principal Address: 5410 SENECA PT RD, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD COOK Chief Executive Officer 5410 SENECA PT RD, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
ASHLEY CHAMPION, ESQ. DOS Process Agent NIXON PEABODY LLP, 1300 CLINTON SQUARE, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
2023-09-11 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-16 2017-09-26 Address 5410 SENECA PT RD, CANANDAIGUA, NY, 14424, 8921, USA (Type of address: Service of Process)
2010-04-27 2016-05-16 Address 5410 SENECA PT RD, CANANDAIGUA, NY, 14424, 8921, USA (Type of address: Service of Process)
2000-04-18 2019-01-16 Address 5410 SENECA PT RD, CANANDAIGUA, NY, 14424, 8921, USA (Type of address: Chief Executive Officer)
2000-04-18 2010-04-27 Address 5410 SENECA PT RD, CANANDAIGUA, NY, 14424, 8921, USA (Type of address: Service of Process)
1998-01-28 2000-04-18 Address 39 STATE STREET, ROCHESTER, NY, 14614, 1310, USA (Type of address: Chief Executive Officer)
1998-01-28 2000-04-18 Address 5500 SENECA POINT RD, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
1998-01-28 2000-04-18 Address 5500 SENECA POINT RD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
1992-10-20 1998-01-28 Address 5500 SENECA POINT RD., CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
1992-10-20 1998-01-28 Address 5500 SENECA POINT RD., CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200401060326 2020-04-01 BIENNIAL STATEMENT 2020-04-01
20191029054 2019-10-29 ASSUMED NAME LLC INITIAL FILING 2019-10-29
190116060792 2019-01-16 BIENNIAL STATEMENT 2018-04-01
170926000436 2017-09-26 CERTIFICATE OF CHANGE 2017-09-26
160516006872 2016-05-16 BIENNIAL STATEMENT 2016-04-01
140429006291 2014-04-29 BIENNIAL STATEMENT 2014-04-01
120607002910 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100427003018 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080408002935 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060501002636 2006-05-01 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7598898604 2021-03-24 0219 PPS 5410 Seneca Point Rd, Canandaigua, NY, 14424-8949
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12452
Loan Approval Amount (current) 12452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Canandaigua, ONTARIO, NY, 14424-8949
Project Congressional District NY-24
Number of Employees 3
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12620.1
Forgiveness Paid Date 2022-08-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State