Search icon

AQUATIC RECREATIONAL MANAGEMENT, INC.

Company Details

Name: AQUATIC RECREATIONAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1979 (45 years ago)
Entity Number: 565375
ZIP code: 10024
County: Nassau
Place of Formation: New York
Address: 341 WEST 87TH ST, NEW YORK, NY, United States, 10024
Principal Address: 376 NASSAU AVENUE, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL WHITE Chief Executive Officer 341 WEST 87TH ST, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 341 WEST 87TH ST, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
1994-01-06 1999-12-29 Address 341 WEST 87TH STREET, MANHATTANVILLE, NY, 10027, USA (Type of address: Chief Executive Officer)
1994-01-06 1999-12-29 Address 341 WEST 87TH STREET, MANHATTANVILLE, NY, 10027, USA (Type of address: Service of Process)
1992-12-21 1994-01-06 Address 376 NASSAU AVE., MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1992-12-21 1994-01-06 Address 376 NASSAU AVE, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1992-12-21 1994-01-06 Address 376 NASSAU AVE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1979-12-11 1992-12-21 Address 60 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20181005091 2018-10-05 ASSUMED NAME CORP INITIAL FILING 2018-10-05
140116002358 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120105003326 2012-01-05 BIENNIAL STATEMENT 2011-12-01
100104002656 2010-01-04 BIENNIAL STATEMENT 2009-12-01
071219003070 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060126002429 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031209002604 2003-12-09 BIENNIAL STATEMENT 2003-12-01
011127002457 2001-11-27 BIENNIAL STATEMENT 2001-12-01
991229002263 1999-12-29 BIENNIAL STATEMENT 1999-12-01
971211002434 1997-12-11 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4017258403 2021-02-05 0202 PPS 341 W 87th St Apt 1R, New York, NY, 10024-2658
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202262
Loan Approval Amount (current) 202262
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-2658
Project Congressional District NY-12
Number of Employees 93
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 203996.47
Forgiveness Paid Date 2021-12-16
6652107700 2020-05-01 0202 PPP 341 W 87TH ST, NEW YORK, NY, 10024-2658
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202263
Loan Approval Amount (current) 202263
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10024-2658
Project Congressional District NY-12
Number of Employees 50
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 203814.61
Forgiveness Paid Date 2021-02-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State