Search icon

WATER AND SEWAGE TREATMENT ENTERPRISES, INC.

Company Details

Name: WATER AND SEWAGE TREATMENT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1980 (45 years ago)
Entity Number: 618566
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 22 N Dunton Ave, Medford, NY, United States, 11763
Principal Address: 95 Evergreen La, East Patchogue, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD L CRESCENZO DOS Process Agent 22 N Dunton Ave, Medford, NY, United States, 11763

Chief Executive Officer

Name Role Address
RICHARD L CRESCENZO Chief Executive Officer 22 N DUNTON AVE, MEDFORD, NY, United States, 11763

Form 5500 Series

Employer Identification Number (EIN):
112586813
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 22 N DUNTON AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2023-03-10 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2024-04-01 Address 22 N Dunton Ave, Medford, NY, 11763, USA (Type of address: Service of Process)
2023-03-08 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401040773 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230308002815 2023-03-08 BIENNIAL STATEMENT 2022-04-01
970829000138 1997-08-29 ANNULMENT OF DISSOLUTION 1997-08-29
DP-590730 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A656997-6 1980-04-03 CERTIFICATE OF INCORPORATION 1980-04-03

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
223457.00
Total Face Value Of Loan:
223457.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
223457
Current Approval Amount:
223457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
225970.89

Date of last update: 17 Mar 2025

Sources: New York Secretary of State