Search icon

WATER WASTE PREVENTION CO., INC.

Company Details

Name: WATER WASTE PREVENTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1985 (40 years ago)
Entity Number: 964772
ZIP code: 07666
County: New York
Place of Formation: New York
Address: 641 CUMBERLAND AVE, SUITE 600, TEANECK, NJ, United States, 07666
Principal Address: 82 NASSAU ST. #613, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK J. SCHWARTZ Chief Executive Officer 82 NASSAU ST. #613, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
WATER WASTE PREVENTION CO., INC. DOS Process Agent 641 CUMBERLAND AVE, SUITE 600, TEANECK, NJ, United States, 07666

Form 5500 Series

Employer Identification Number (EIN):
133248377
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 82 NASSAU ST. #613, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-13 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-05 2024-05-30 Address 82 NASSAU ST #613, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530017351 2024-05-30 BIENNIAL STATEMENT 2024-05-30
210105062709 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190102060285 2019-01-02 BIENNIAL STATEMENT 2019-01-01
150121006506 2015-01-21 BIENNIAL STATEMENT 2015-01-01
131101002531 2013-11-01 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
147850.00
Total Face Value Of Loan:
147850.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-08
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:
115740.00
Total Face Value Of Loan:
115740.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115740
Current Approval Amount:
115740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117096.73
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147850
Current Approval Amount:
147850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149596.77

Date of last update: 17 Mar 2025

Sources: New York Secretary of State