Search icon

FRONTENAC CRYSTAL SPRINGS WATER, INC.

Company Details

Name: FRONTENAC CRYSTAL SPRINGS WATER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1982 (43 years ago)
Entity Number: 789372
ZIP code: 13624
County: Jefferson
Place of Formation: New York
Principal Address: 37095 COUNTY ROUTE 4, CLAYTON, NY, United States, 13624
Address: PO BOX 328, CLAYTON, NY, United States, 13624

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 328, CLAYTON, NY, United States, 13624

Chief Executive Officer

Name Role Address
PETER COLELLO Chief Executive Officer PO BOX 328, CLAYTON, NY, United States, 13624

History

Start date End date Type Value
2012-09-14 2017-12-27 Address PO BOX 328, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2010-10-04 2012-09-14 Address PO BOX 328, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2009-01-27 2010-10-04 Address PO BOX 328, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2006-09-19 2017-12-27 Address 37095 COUNTY ROUTE 4, CLAYTON, NY, 13624, USA (Type of address: Principal Executive Office)
2006-09-19 2009-01-27 Address PO BOX 328, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2002-08-08 2006-09-19 Address 37095 COUNTY RTE 4, CLAYTON, NY, 13624, USA (Type of address: Principal Executive Office)
2002-08-08 2006-09-19 Address PO BOX 328, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2000-07-31 2006-09-19 Address PO BOX 328, CLAYTON, NY, 13624, USA (Type of address: Service of Process)
2000-07-31 2002-08-08 Address PO BOX 328, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2000-07-31 2002-08-08 Address COUNTY RTE 4, CRYSTAL SPRINGS ROAD, CLAYTON, NY, 13624, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171227006052 2017-12-27 BIENNIAL STATEMENT 2016-08-01
120914006324 2012-09-14 BIENNIAL STATEMENT 2012-08-01
101004002265 2010-10-04 BIENNIAL STATEMENT 2010-08-01
090127003002 2009-01-27 BIENNIAL STATEMENT 2008-08-01
060919002395 2006-09-19 BIENNIAL STATEMENT 2006-08-01
020808002077 2002-08-08 BIENNIAL STATEMENT 2002-08-01
000731002203 2000-07-31 BIENNIAL STATEMENT 2000-08-01
980722002015 1998-07-22 BIENNIAL STATEMENT 1998-08-01
961220000216 1996-12-20 CERTIFICATE OF AMENDMENT 1996-12-20
960801002334 1996-08-01 BIENNIAL STATEMENT 1996-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
BPA AWARD DTSL5508AP0033D 2008-09-30 2008-09-30 No data
Unique Award Key CONT_AWD_DTSL5508AP0033D_6947_DTSL5508AP0033_6947
Awarding Agency Department of Transportation
Link View Page

Description

NAICS Code 312112: BOTTLED WATER MANUFACTURING
Product and Service Codes 4620: WATER DISTILL EQ-MARINE & INDUST

Recipient Details

Recipient FRONTENAC CRYSTAL SPRINGS WATER, INC
UEI ZLBBH9DT9NZ6
Legacy DUNS 058930439
Recipient Address UNITED STATES, 37095 COUNTY ROUTE 4, CLAYTON, 136242225
BPA AWARD DTSL5508AP0033C 2008-06-30 2008-06-30 No data
Unique Award Key CONT_AWD_DTSL5508AP0033C_6947_DTSL5508AP0033_6947
Awarding Agency Department of Transportation
Link View Page

Description

NAICS Code 312112: BOTTLED WATER MANUFACTURING
Product and Service Codes 4620: WATER DISTILL EQ-MARINE & INDUST

Recipient Details

Recipient FRONTENAC CRYSTAL SPRINGS WATER, INC
UEI ZLBBH9DT9NZ6
Legacy DUNS 058930439
Recipient Address UNITED STATES, 37095 COUNTY ROUTE 4, CLAYTON, 136242225
BPA AWARD DTSL5508AP0033B 2008-03-31 2008-03-31 No data
Unique Award Key CONT_AWD_DTSL5508AP0033B_6947_DTSL5508AP0033_6947
Awarding Agency Department of Transportation
Link View Page

Description

NAICS Code 312112: BOTTLED WATER MANUFACTURING
Product and Service Codes 4620: WATER DISTILL EQ-MARINE & INDUST

Recipient Details

Recipient FRONTENAC CRYSTAL SPRINGS WATER, INC
UEI ZLBBH9DT9NZ6
Legacy DUNS 058930439
Recipient Address UNITED STATES, 37095 COUNTY ROUTE 4, CLAYTON, 136242225
BPA AWARD DTSL5508AP0033A 2007-12-31 2007-12-31 No data
Unique Award Key CONT_AWD_DTSL5508AP0033A_6947_DTSL5508AP0033_6947
Awarding Agency Department of Transportation
Link View Page

Description

NAICS Code 312112: BOTTLED WATER MANUFACTURING
Product and Service Codes 4620: WATER DISTILL EQ-MARINE & INDUST

Recipient Details

Recipient FRONTENAC CRYSTAL SPRINGS WATER, INC
UEI ZLBBH9DT9NZ6
Legacy DUNS 058930439
Recipient Address UNITED STATES, 37095 COUNTY ROUTE 4, CLAYTON, 136242225
No data IDV DTSL5510AP0033 2009-09-30 No data No data
Unique Award Key CONT_IDV_DTSL5510AP0033_6947
Awarding Agency Department of Transportation
Link View Page

Description

Title FURNISH WATER IN 5-GALLON JUGS, AS REQUESTED.
NAICS Code 312112: BOTTLED WATER MANUFACTURING
Product and Service Codes 4620: WATER DISTILL EQ-MARINE & INDUST

Recipient Details

Recipient FRONTENAC CRYSTAL SPRINGS WATER, INC
UEI ZLBBH9DT9NZ6
Legacy DUNS 058930439
Recipient Address UNITED STATES, 37095 COUNTY ROUTE 4, CLAYTON, 136242225
BPA AWARD DTSL5508AP0033H 2009-09-30 2009-09-30 No data
Unique Award Key CONT_AWD_DTSL5508AP0033H_6947_DTSL5508AP0033_6947
Awarding Agency Department of Transportation
Link View Page

Description

Title BPA CALL - FURNISH WATER IN 5 GALLON JUGS.
NAICS Code 312112: BOTTLED WATER MANUFACTURING
Product and Service Codes 4620: WATER DISTILL EQ-MARINE & INDUST

Recipient Details

Recipient FRONTENAC CRYSTAL SPRINGS WATER, INC
UEI ZLBBH9DT9NZ6
Legacy DUNS 058930439
Recipient Address UNITED STATES, 37095 COUNTY ROUTE 4, CLAYTON, 136242225
BPA AWARD DTSL5508AP0033G 2009-06-30 2009-06-30 No data
Unique Award Key CONT_AWD_DTSL5508AP0033G_6947_DTSL5508AP0033_6947
Awarding Agency Department of Transportation
Link View Page

Description

Title BPA CALL
NAICS Code 312112: BOTTLED WATER MANUFACTURING
Product and Service Codes 4620: WATER DISTILL EQ-MARINE & INDUST

Recipient Details

Recipient FRONTENAC CRYSTAL SPRINGS WATER, INC
UEI ZLBBH9DT9NZ6
Legacy DUNS 058930439
Recipient Address UNITED STATES, 37095 COUNTY ROUTE 4, CLAYTON, 136242225
BPA AWARD DTSL5508AP0033F 2009-03-31 2009-03-31 No data
Unique Award Key CONT_AWD_DTSL5508AP0033F_6947_DTSL5508AP0033_6947
Awarding Agency Department of Transportation
Link View Page

Description

NAICS Code 312112: BOTTLED WATER MANUFACTURING
Product and Service Codes 4620: WATER DISTILL EQ-MARINE & INDUST

Recipient Details

Recipient FRONTENAC CRYSTAL SPRINGS WATER, INC
UEI ZLBBH9DT9NZ6
Legacy DUNS 058930439
Recipient Address UNITED STATES, 37095 COUNTY ROUTE 4, CLAYTON, 136242225
BPA AWARD DTSL5508AP0033E 2008-12-31 2008-12-31 No data
Unique Award Key CONT_AWD_DTSL5508AP0033E_6947_DTSL5508AP0033_6947
Awarding Agency Department of Transportation
Link View Page

Description

NAICS Code 312112: BOTTLED WATER MANUFACTURING
Product and Service Codes 4620: WATER DISTILL EQ-MARINE & INDUST

Recipient Details

Recipient FRONTENAC CRYSTAL SPRINGS WATER, INC
UEI ZLBBH9DT9NZ6
Legacy DUNS 058930439
Recipient Address UNITED STATES, 37095 COUNTY ROUTE 4, CLAYTON, 136242225
BPA AWARD DTSL5510AP0033C 2010-06-30 2010-06-30 2010-06-30
Unique Award Key CONT_AWD_DTSL5510AP0033C_6947_DTSL5510AP0033_6947
Awarding Agency Department of Transportation
Link View Page

Description

Title WATER IN 5-GAL. JUGS
NAICS Code 312112: BOTTLED WATER MANUFACTURING
Product and Service Codes 4620: WATER DISTILL EQ-MARINE & INDUST

Recipient Details

Recipient FRONTENAC CRYSTAL SPRINGS WATER, INC
UEI ZLBBH9DT9NZ6
Legacy DUNS 058930439
Recipient Address UNITED STATES, 37095 COUNTY ROUTE 4, CLAYTON, 136242225

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345471825 0215800 2021-08-11 37095 COUNTY ROUTE 4, CLAYTON, NY, 13624
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2021-08-11
Emphasis P: FORKLIFT, L: FORKLIFT
Case Closed 2021-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2283957104 2020-04-10 0248 PPP 37095 COUNTY ROUTE 4, CLAYTON, NY, 13624-2225
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56390.57
Loan Approval Amount (current) 56390.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLAYTON, JEFFERSON, NY, 13624-2225
Project Congressional District NY-24
Number of Employees 8
NAICS code 312112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57073.44
Forgiveness Paid Date 2021-07-06
8386388509 2021-03-09 0248 PPS 37095 County Route 4, Clayton, NY, 13624-2225
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56390.57
Loan Approval Amount (current) 56390.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clayton, JEFFERSON, NY, 13624-2225
Project Congressional District NY-24
Number of Employees 8
NAICS code 312112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56824.7
Forgiveness Paid Date 2021-12-23

Date of last update: 28 Feb 2025

Sources: New York Secretary of State