Search icon

ACQUA SPRINKLER CORP.

Company Details

Name: ACQUA SPRINKLER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1984 (41 years ago)
Entity Number: 897704
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 32 MADISON ST., WEST HARRISON, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY SCAVONE Chief Executive Officer 32 MADISON ST., WEST HARRISON, NY, United States, 10604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 MADISON ST., WEST HARRISON, NY, United States, 10604

History

Start date End date Type Value
1995-06-15 2002-02-08 Address 32 MADISON STREET, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
1995-06-15 2002-02-08 Address 32 MADISON STREET, WEST HARRISON, NY, 10604, USA (Type of address: Principal Executive Office)
1995-06-15 2002-02-08 Address 32 MADISON STREET, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)
1984-02-28 1995-06-15 Address 32 MADISON AVE., HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501002076 2014-05-01 BIENNIAL STATEMENT 2014-02-01
120327002450 2012-03-27 BIENNIAL STATEMENT 2012-02-01
101014000083 2010-10-14 CERTIFICATE OF AMENDMENT 2010-10-14
100602002998 2010-06-02 BIENNIAL STATEMENT 2010-02-01
080215002459 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060303002867 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040130002856 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020208002948 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000308002483 2000-03-08 BIENNIAL STATEMENT 2000-02-01
980213002215 1998-02-13 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3126587700 2020-05-01 0202 PPP 32 MADISON ST, WEST HARRISON, NY, 10604
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13050
Loan Approval Amount (current) 13050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HARRISON, WESTCHESTER, NY, 10604-1001
Project Congressional District NY-17
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13217.68
Forgiveness Paid Date 2021-08-17
9989768705 2021-04-09 0202 PPS 32 Madison St, West Harrison, NY, 10604-2608
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9300
Loan Approval Amount (current) 9300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Harrison, WESTCHESTER, NY, 10604-2608
Project Congressional District NY-17
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9345.06
Forgiveness Paid Date 2021-10-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State