Search icon

QUALITY WATER GROUP, INC.

Company Details

Name: QUALITY WATER GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2016 (9 years ago)
Entity Number: 5010345
ZIP code: 19901
County: Nassau
Place of Formation: New York
Address: 3500 S Dupont Hwy, Dover, DE, United States, 19901
Principal Address: 1061 Willis Avenue, Alberston, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID MORTON Chief Executive Officer 1061 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
INCORPORATING SERVICES, LTD. DOS Process Agent 3500 S Dupont Hwy, Dover, DE, United States, 19901

History

Start date End date Type Value
2023-01-05 2023-01-05 Address 1061 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2023-01-04 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-19 2023-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-19 2023-01-05 Address 115B BROADWAY,SUITE 2, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230105001394 2023-01-04 AMENDMENT TO BIENNIAL STATEMENT 2023-01-04
221215000689 2022-12-15 BIENNIAL STATEMENT 2022-09-01
160919010225 2016-09-19 CERTIFICATE OF INCORPORATION 2016-09-19

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
63600.00
Total Face Value Of Loan:
63600.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63600
Current Approval Amount:
63600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63919.77

Date of last update: 24 Mar 2025

Sources: New York Secretary of State