Search icon

AQUA TECH SOLUTIONS INC

Company Details

Name: AQUA TECH SOLUTIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2019 (6 years ago)
Entity Number: 5506228
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 1 BOGARDUS PLACE, 5-A, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NYSCORPORATION.COM Agent 1971 WESTERN AVE, #1121, ALBANY, NY, 12203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 BOGARDUS PLACE, 5-A, NEW YORK, NY, United States, 10040

History

Start date End date Type Value
2019-03-05 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190305010052 2019-03-05 CERTIFICATE OF INCORPORATION 2019-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9655357802 2020-06-09 0202 PPP 1 Bogardus Place, New York, NY, 10040-2201
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21540
Loan Approval Amount (current) 21540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10040-2201
Project Congressional District NY-13
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21817.36
Forgiveness Paid Date 2021-09-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State