Search icon

WATERMARK PLUMBING CORP

Company Details

Name: WATERMARK PLUMBING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2020 (5 years ago)
Entity Number: 5685642
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 48 GRATTAN STREET, BROOKLYN, NY, United States, 11237
Principal Address: 97-06 101 AVENUE, Ozone Park, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK SEERAJ DOS Process Agent 48 GRATTAN STREET, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
MARK SEERAJ Chief Executive Officer 97-06 101 AVENUE, OZONE PARK, NY, United States, 11416

History

Start date End date Type Value
2024-12-18 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-19 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-15 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-30 2025-02-18 Address 48 GRATTAN STREET, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2020-01-09 2020-01-30 Address 101-21 ROCKAWAY BLVD, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
2020-01-09 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250218002164 2025-02-18 BIENNIAL STATEMENT 2025-02-18
200130000579 2020-01-30 CERTIFICATE OF CHANGE 2020-01-30
200109010324 2020-01-09 CERTIFICATE OF INCORPORATION 2020-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1850548207 2020-07-31 0202 PPP 48 Grattan Street, Brooklyn, NY, 11237-1602
Loan Status Date 2024-07-11
Loan Status Charged Off
Loan Maturity in Months 13
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13900
Loan Approval Amount (current) 13900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 601592
Servicing Lender Name Lendistry-Federal Reserve (MBE) Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11237-1602
Project Congressional District NY-07
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State