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 2010-04-27 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
12452.00
Total Face Value Of Loan:
12452.00
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:
12100.00
Total Face Value Of Loan:
12100.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12452
Current Approval Amount:
12452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12620.1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State