Search icon

MUDDY WATERS, INC.

Company Details

Name: MUDDY WATERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2011 (14 years ago)
Entity Number: 4040471
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: 720 PATRICK STREET, WESTHAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MUDDY WATERS, INC. DOS Process Agent 720 PATRICK STREET, WESTHAMPTON BEACH, NY, United States, 11978

Chief Executive Officer

Name Role Address
CHERYL VELILLA Chief Executive Officer 720 PATRICK STREET, WESTHAMPTON BEACH, NY, United States, 11978

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 720 PATRICK STREET, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2024-06-10 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-23 2025-02-05 Address 720 PATRICK STREET, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2014-10-23 2025-02-05 Address 720 PATRICK STREET, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2011-01-10 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250205001211 2025-02-05 BIENNIAL STATEMENT 2025-02-05
160310006334 2016-03-10 BIENNIAL STATEMENT 2015-01-01
141023006214 2014-10-23 BIENNIAL STATEMENT 2013-01-01
110110000686 2011-01-10 CERTIFICATE OF INCORPORATION 2011-01-10

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11670
Current Approval Amount:
11670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11815.16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State