Search icon

ADK WATER SOLUTIONS INC.

Company Details

Name: ADK WATER SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2013 (12 years ago)
Entity Number: 4458971
ZIP code: 11414
County: Queens
Place of Formation: New York
Activity Description: ADK Water Solutions, Inc. has been a trusted choice for water treatment and filtration services in Howard Beach and New York City, NY for nearly 20 years. We provide a range of services for homes and facilities who want to purify their water and protect their water systems. You can come to our professionals for any of the following: Water softeners Odor eliminators Well disinfecting services Water filtration services Water cleaning and chlorination Cooling towers cool the water used in AC units at commercial facilities. These cooling towers can hold thousands of gallons of water. They can range in size to accommodate the needs of commercial facilities and even larger industrial facilities. Unfortunately, as with any water system, Legionella and other bacteria can live and grow in your cooling tower if not maintained. This can lead to a number of health issues for your employees and guests. Don’t let that happen. ADK Water Solutions, Inc. is a trusted water treatment service in New York City, NY providing a range of solutions to eliminate the presence of unhealthy bacteria in corporate water systems.
Address: 163-33 96th Street, HOWARD BEACH, NY, United States, 11414

Contact Details

Phone +1 718-606-0790

Shares Details

Shares issued 200

Share Par Value 0.0005

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
ADK WATER SOLUTIONS INC DOS Process Agent 163-33 96th Street, HOWARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
MATTHEW SIVER Chief Executive Officer 163-33 96TH STREET, HOWARD BEACH, NY, United States, 11414

Permits

Number Date End date Type Address
16446 2015-09-10 2025-02-28 Pesticide use No data

History

Start date End date Type Value
2023-09-27 2023-09-27 Address 163-33 96TH ST., HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2023-09-27 2023-09-27 Address 163-33 96TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2023-07-21 2023-09-27 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-07-21 2023-09-27 Address 163-33 96TH ST., HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2023-07-21 2023-09-27 Address 163 33 96TH ST, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230927001709 2023-09-27 BIENNIAL STATEMENT 2023-09-01
230721003656 2023-07-17 CERTIFICATE OF AMENDMENT 2023-07-17
190917060117 2019-09-17 BIENNIAL STATEMENT 2019-09-01
130913000864 2013-09-13 CERTIFICATE OF INCORPORATION 2013-09-13

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
90200.00
Total Face Value Of Loan:
90200.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
69900.00
Total Face Value Of Loan:
69900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69900
Current Approval Amount:
69900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70489.84

Date of last update: 09 Jun 2025

Sources: New York Secretary of State