Search icon

PROFESSIONAL WATER SYSTEMS, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PROFESSIONAL WATER SYSTEMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Jul 1994
Business ALEI: 0300602
Annual report due: 28 Jul 2024
Business address: 963 ETHAN ALLEN HWY., RIDGEFIELD, CT, 06877, United States
Mailing address: 963 ETHAN ALLEN HWY., RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: rmar0314@aol.com

Industry & Business Activity

NAICS

923130 Administration of Human Resource Programs (except Education, Public Health, and Veterans' Affairs Programs)

This industry comprises government establishments primarily engaged in the planning, administration, and coordination of programs for public assistance, social work, and welfare activities. The administration of Social Security, disability insurance, Medicare, unemployment insurance, and workers' compensation programs are included in this industry. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROFESSIONAL WATER SYSTEMS, INC. 401(K) PLAN 2010 061401005 2011-07-11 PROFESSIONAL WATER SYSTEMS, INC. 12
Three-digit plan number (PN) 001
Effective date of plan 1999-06-01
Business code 221300
Sponsor’s telephone number 2034316897
Plan sponsor’s mailing address 963 ETHAN ALLEN HIGHWAY, RIDGEFIELD, CT, 06877
Plan sponsor’s address 963 ETHAN ALLEN HIGHWAY, RIDGEFIELD, CT, 06877

Plan administrator’s name and address

Administrator’s EIN 061401005
Plan administrator’s name PROFESSIONAL WATER SYSTEMS, INC.
Plan administrator’s address 963 ETHAN ALLEN HIGHWAY, RIDGEFIELD, CT, 06877
Administrator’s telephone number 2034316897

Number of participants as of the end of the plan year

Active participants 12
Number of participants with account balances as of the end of the plan year 12

Signature of

Role Plan administrator
Date 2011-07-11
Name of individual signing FREDERICK HURLBUT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-11
Name of individual signing FREDERICK HURLBUT
Valid signature Filed with authorized/valid electronic signature
PROFESSIONAL WATER SYSTEMS, INC. 401K PLAN 2009 061401005 2012-07-19 PROFESSIONAL WATER SYSTEMS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-06-01
Business code 221300
Sponsor’s telephone number 2034316897
Plan sponsor’s mailing address 963 ETHAN ALLEN HIGHWAY, RIDGEFIELD, CT, 06877
Plan sponsor’s address 963 ETHAN ALLEN HIGHWAY, RIDGEFIELD, CT, 06877

Plan administrator’s name and address

Administrator’s EIN 061401005
Plan administrator’s name PROFESSIONAL WATER SYSTEMS, INC.
Plan administrator’s address 963 ETHAN ALLEN HIGHWAY, RIDGEFIELD, CT, 06877
Administrator’s telephone number 2034316897

Number of participants as of the end of the plan year

Active participants 13
Other retired or separated participants entitled to future benefits 2
Number of participants with account balances as of the end of the plan year 12

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing RONALD MARQUIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-16
Name of individual signing RONALD MARQUIS
Valid signature Filed with authorized/valid electronic signature
PROFESSIONAL WATER SYSTEMS, INC. 401K PLAN 2009 061401005 2010-09-30 PROFESSIONAL WATER SYSTEMS, INC. 11
Three-digit plan number (PN) 001
Effective date of plan 1999-06-01
Business code 221300
Sponsor’s telephone number 2034316897
Plan sponsor’s mailing address 963 ETHAN ALLEN HIGHWAY, RIDGEFIELD, CT, 06877
Plan sponsor’s address 963 ETHAN ALLEN HIGHWAY, RIDGEFIELD, CT, 06877

Plan administrator’s name and address

Administrator’s EIN 061401005
Plan administrator’s name PROFESSIONAL WATER SYSTEMS, INC.
Plan administrator’s address 963 ETHAN ALLEN HIGHWAY, RIDGEFIELD, CT, 06877
Administrator’s telephone number 2034316897

Number of participants as of the end of the plan year

Active participants 12
Number of participants with account balances as of the end of the plan year 12

Signature of

Role Plan administrator
Date 2010-09-30
Name of individual signing FREDERICK HURLBUT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-30
Name of individual signing FREDERICK HURLBUT
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
PAUL HURLBUT Officer 963 ETHAN ALLEN HIGHWAY, RIDGEFIELD, CT, 06877, United States - - 22 DORSET LANE, BROOKFIELD, CT, 06804, United States
ANDREW HURLBUT Officer 963 ETHAN ALLEN HIGHWAY, RIDGEFIELD, CT, 06877, United States +1 475-279-9694 rmar0314@aol.com 289 KNAPPS HIGHWAY, FAIRFIELD, CT, 06825, United States
RONALD MARQUIS Officer 963 ETHAN ALLEN HIGHWAY, RIDGEFIELD, CT, 06877, United States - - 35 BAILEY AVENUE, RIDGEFIELD, CT, 06877, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW HURLBUT Agent 963 ETHAN ALLEN HIGHWAY, RIDGEFIELD, CT, 06877, United States 289 KNAPPS HIGHWAY, FAIRFIELD, CT, 06825, United States +1 475-279-9694 rmar0314@aol.com 289 KNAPPS HIGHWAY, FAIRFIELD, CT, 06825, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0613193 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2006-10-30 2008-12-01 2009-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009889372 2023-08-15 - Annual Report Annual Report -
BF-0010858286 2023-08-15 - Annual Report Annual Report -
BF-0011391289 2023-08-15 - Annual Report Annual Report -
BF-0009134808 2023-08-15 - Annual Report Annual Report 2020
BF-0011903328 2023-07-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006572925 2019-06-11 - Annual Report Annual Report 2018
0006572935 2019-06-11 - Annual Report Annual Report 2019
0006487848 2019-03-11 2019-03-11 Change of Agent Agent Change -
0006099478 2018-02-28 - Annual Report Annual Report 2017
0005637881 2016-08-26 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8185117103 2020-04-15 0156 PPP 963 Ethan Allen Highway, Ridgefield, CT, 06877
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214617
Loan Approval Amount (current) 214617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgefield, FAIRFIELD, CT, 06877-0001
Project Congressional District CT-04
Number of Employees 16
NAICS code 221310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 217245.32
Forgiveness Paid Date 2021-07-14
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information