Search icon

AQUASOL CORPORATION

Company Details

Name: AQUASOL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2011 (14 years ago)
Entity Number: 4071413
ZIP code: 14222
County: Erie
Place of Formation: Delaware
Address: 200 SUMMER STREET, BUFFALO, NY, United States, 14222

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AQUASOL CORPORATION 401(K) PLAN 2023 412083371 2024-05-30 AQUASOL CORPORATION 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 322200
Sponsor’s telephone number 7165648888
Plan sponsor’s address 80 THOMPSON ST, NORTH TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing DEBRA ROBINS
AQUASOL CORPORATION 401(K) PLAN 2022 412083371 2023-10-03 AQUASOL CORPORATION 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 322200
Sponsor’s telephone number 7165648888
Plan sponsor’s address 80 THOMPSON ST, NORTH TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing DEBRA ROBINS
AQUASOL CORPORATION 401(K) PLAN 2021 412083371 2022-06-16 AQUASOL CORPORATION 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 322200
Sponsor’s telephone number 7165648888
Plan sponsor’s address 80 THOMPSON ST, NORTH TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing SUSAN MUMMA
AQUASOL CORPORATION 401(K) PLAN 2020 412083371 2021-10-01 AQUASOL CORPORATION 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 322200
Sponsor’s telephone number 7165648888
Plan sponsor’s address 80 THOMPSON ST, NORTH TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing SUSAN MUMMA
AQUASOL CORPORATION 401(K) PLAN 2019 412083371 2020-08-07 AQUASOL CORPORATION 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 322200
Sponsor’s telephone number 7165648888
Plan sponsor’s address 80 THOMPSON ST, NORTH TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2020-08-07
Name of individual signing SUSAN MUMMA
AQUASOL CORPORATION 401(K) PLAN 2018 412083371 2019-06-27 AQUASOL CORPORATION 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 322200
Sponsor’s telephone number 7165648888
Plan sponsor’s address 80 THOMPSON ST, NORTH TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing SUSAN MUMMA
AQUASOL CORPORATION 401(K) PLAN 2017 412083371 2018-06-18 AQUASOL CORPORATION 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 322200
Sponsor’s telephone number 7165648888
Plan sponsor’s address 80 THOMPSON ST, NORTH TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing KRIS LUTZ
AQUASOL CORPORATION 401(K) PLAN 2016 412083371 2017-06-27 AQUASOL CORPORATION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 322200
Sponsor’s telephone number 7165648888
Plan sponsor’s address 80 THOMPSON ST, NORTH TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing KRIS LUTZ
AQUASOL CORPORATION 401(K) PLAN 2015 412083371 2016-06-01 AQUASOL CORPORATION 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 322200
Sponsor’s telephone number 7165648888
Plan sponsor’s address 80 THOMPSON ST, NORTH TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2016-06-01
Name of individual signing KRIS LUTZ
AQUASOL CORPORATION 401(K) PLAN 2014 412083371 2015-07-01 AQUASOL CORPORATION 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 322200
Sponsor’s telephone number 7165648888
Plan sponsor’s address 80 THOMPSON ST, NORTH TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing KRIS LUTZ

DOS Process Agent

Name Role Address
C/O MCGEE & GELMAN DOS Process Agent 200 SUMMER STREET, BUFFALO, NY, United States, 14222

Filings

Filing Number Date Filed Type Effective Date
110323000304 2011-03-23 APPLICATION OF AUTHORITY 2011-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4150397108 2020-04-12 0296 PPP 80 Thompson St, NORTH TONAWANDA, NY, 14120-5307
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 353575
Loan Approval Amount (current) 353575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NORTH TONAWANDA, NIAGARA, NY, 14120-5307
Project Congressional District NY-26
Number of Employees 34
NAICS code 333992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 356016.12
Forgiveness Paid Date 2020-12-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900321 Trademark 2009-04-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-02
Termination Date 2010-06-08
Date Issue Joined 2009-05-18
Pretrial Conference Date 2009-07-13
Section 1114
Status Terminated

Parties

Name AQUASOL CORPORATION
Role Plaintiff
Name HOLLINGSWORTH & VOSE COMPANY
Role Defendant
1301048 Trademark 2013-10-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-17
Termination Date 2015-10-29
Date Issue Joined 2013-12-02
Section 1331
Sub Section TR
Status Terminated

Parties

Name WELD-TECH APS
Role Plaintiff
Name AQUASOL CORPORATION
Role Defendant
0900321 Trademark 2010-06-22 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-06-22
Termination Date 2010-10-18
Date Issue Joined 2010-06-22
Section 1511
Sub Section 15
Status Terminated

Parties

Name AQUASOL CORPORATION
Role Plaintiff
Name HOLLINGSWORTH & VOSE COMPANY
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State