Search icon

AZ WATER MAN CORP.

Company Details

Name: AZ WATER MAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2010 (14 years ago)
Entity Number: 4011473
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1647 63RD STREET, BROOKLYN, NY, United States, 11204
Principal Address: 1647-63RD STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1647 63RD STREET, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
ROBERT RESNICK Chief Executive Officer 1647-63RD STREET, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2011-07-13 2012-03-02 Address 71-19 80TH ST. SUITE 8205, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2011-07-08 2011-07-13 Address 71-19 80 ST, SUITE 8205, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2010-10-26 2022-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-26 2011-07-08 Address 5904 18TH AVENUE RM 6, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121105006796 2012-11-05 BIENNIAL STATEMENT 2012-10-01
120302000207 2012-03-02 CERTIFICATE OF CHANGE 2012-03-02
110713000579 2011-07-13 CERTIFICATE OF CHANGE 2011-07-13
110708000434 2011-07-08 CERTIFICATE OF CHANGE 2011-07-08
101026000246 2010-10-26 CERTIFICATE OF INCORPORATION 2010-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8683017710 2020-05-01 0202 PPP 2612 Avenue J, Brooklyn, NY, 11210
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64567
Loan Approval Amount (current) 64567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 6
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65833.57
Forgiveness Paid Date 2022-04-25
2200638801 2021-04-11 0202 PPS 2612 Avenue J, Brooklyn, NY, 11210-3732
Loan Status Date 2022-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64567
Loan Approval Amount (current) 64567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-3732
Project Congressional District NY-09
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65612.45
Forgiveness Paid Date 2022-11-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State