Search icon

AQUASOURCE INC.

Company Details

Name: AQUASOURCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2011 (14 years ago)
Entity Number: 4109594
ZIP code: 14469
County: Ontario
Place of Formation: New York
Address: 6905 Routes 5&20, Bloomfield, NY, United States, 14469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AQUASOURCE INC. DOS Process Agent 6905 Routes 5&20, Bloomfield, NY, United States, 14469

Chief Executive Officer

Name Role Address
BENJAMIN J. TESTA Chief Executive Officer 6905 ROUTES 5&20, BLOOMFIELD, NY, United States, 14469

History

Start date End date Type Value
2024-04-10 2024-04-10 Address 5237 WHITECLIFF DRIVE, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-04-10 Address 6905 ROUTES 5&20, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)
2013-07-16 2024-04-10 Address 5237 WHITECLIFF DRIVE, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2013-07-16 2024-04-10 Address 5237 WHITECLIFF DRIVE, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2011-06-21 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-21 2013-07-16 Address 5237 WHITECLIFF DRIVE, CANANDAIGUA, NY, 11424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240410001241 2024-04-10 BIENNIAL STATEMENT 2024-04-10
180425000647 2018-04-25 CERTIFICATE OF AMENDMENT 2018-04-25
150604006328 2015-06-04 BIENNIAL STATEMENT 2015-06-01
130716006175 2013-07-16 BIENNIAL STATEMENT 2013-06-01
110621000616 2011-06-21 CERTIFICATE OF INCORPORATION 2011-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5182638408 2021-02-08 0219 PPS 4308 Lake Hill Dr, Canandaigua, NY, 14424-8164
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59875
Loan Approval Amount (current) 59875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canandaigua, ONTARIO, NY, 14424-8164
Project Congressional District NY-24
Number of Employees 4
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4654037000 2020-04-04 0219 PPP 5237 WHITECLIFF DR, CANANDAIGUA, NY, 14424-8257
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52200
Loan Approval Amount (current) 52200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-8257
Project Congressional District NY-24
Number of Employees 4
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52508.72
Forgiveness Paid Date 2021-02-12

Date of last update: 09 Mar 2025

Sources: New York Secretary of State