Search icon

CORE AQUATICS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CORE AQUATICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2010 (15 years ago)
Entity Number: 4025859
ZIP code: 12414
County: Greene
Place of Formation: New York
Address: 64 BROOKS LN, CATSKILL, NY, United States, 12414

DOS Process Agent

Name Role Address
JOSEPH STELLINI DOS Process Agent 64 BROOKS LN, CATSKILL, NY, United States, 12414

History

Start date End date Type Value
2010-12-02 2012-12-11 Address 180 GREEN LAKE RD, LEEDS, NY, 12451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221207002478 2022-12-07 BIENNIAL STATEMENT 2022-12-01
201207061585 2020-12-07 BIENNIAL STATEMENT 2020-12-01
170103007914 2017-01-03 BIENNIAL STATEMENT 2016-12-01
141203006055 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121211006069 2012-12-11 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21979.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State