Search icon

NEW ENGLAND AQUATIC SERVICES, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEW ENGLAND AQUATIC SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Mar 2012
Business ALEI: 1064513
Annual report due: 31 Mar 2025
Business address: 12 LEACH HOLLOW RD, SHERMAN, CT, 06784, United States
Mailing address: 12 LEACH HOLLOW RD 12 LEACH HOLLOW RD, SHERMAN, CT, United States, 06784
ZIP code: 06784
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: matthew@newenglandaquatic.com

Industry & Business Activity

NAICS

813312 Environment, Conservation and Wildlife Organizations

This U.S. industry comprises establishments primarily engaged in promoting the preservation and protection of the environment and wildlife. Establishments in this industry address issues, such as clean air and water; global warming; conserving and developing natural resources, including land, plant, water, and energy resources; and protecting and preserving wildlife and endangered species. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of NEW ENGLAND AQUATIC SERVICES, LLC, NEW YORK 4888579 NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FJG2KG1U1KL7 2025-01-31 12 LEACH HOLLOW RD, SHERMAN, CT, 06784, 2300, USA 12 LEACH HOLLOW RD, SHERMAN, CT, 06784, 2300, USA

Business Information

Doing Business As NEW ENGLAND AQUATIC SERVICES LLC
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2024-02-05
Initial Registration Date 2020-04-13
Entity Start Date 2012-03-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561730, 561990, 813312
Product and Service Codes 1955, M1KF

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MATTHEW J VOGT
Address 12 LEACH HOLLOW RD., SHERMAN, CT, 06784, USA
Government Business
Title PRIMARY POC
Name MATTHEW J VOGT
Address 12 LEACH HOLLOW RD., SHERMAN, CT, 06784, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW ENGLAND AQUATIC SERVICES LLC 401(K) 2023 454709127 2024-09-12 NEW ENGLAND AQUATIC SERVICES LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-09-01
Business code 541600
Sponsor’s telephone number 2038852318
Plan sponsor’s address 12 LEACH HOLLOW RD, SHERMAN, CT, 06784

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATTHEW JAMES VOGT Agent 12 LEACH HOLLOW RD, SHERMAN, CT, 06784, United States 12 LEACH HOLLOW RD, SHERMAN, CT, 06784, United States +1 203-885-2318 matthew@newenglandaquatic.com 89 PUMPKIN HILL RD., NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Residence address
MATTHEW J VOGT Officer 12 LEACH HOLLOW RD, 12 LEACH HOLLOW RD, SHERMAN, CT, 06784, United States 12 LEACH HOLLOW RD, 12 LEACH HOLLOW RD, SHERMAN, CT, 06784, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.05107 Pesticide Application Business Registration INACTIVE DISCONTINUED 2022-01-28 2024-04-11 2024-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012141117 2024-05-31 - Annual Report Annual Report -
BF-0011439950 2023-05-17 - Annual Report Annual Report -
BF-0010359363 2022-05-31 - Annual Report Annual Report 2022
0007258653 2021-03-25 - Annual Report Annual Report 2020
0007258649 2021-03-25 - Annual Report Annual Report 2018
0007258652 2021-03-25 - Annual Report Annual Report 2019
0007258657 2021-03-25 - Annual Report Annual Report 2021
0006070457 2018-02-12 - Annual Report Annual Report 2016
0006070467 2018-02-12 - Annual Report Annual Report 2017
0005463196 2016-01-12 - Annual Report Annual Report 2013

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912WJ24P0064 2024-03-28 2024-10-31 2024-10-31
Unique Award Key CONT_AWD_W912WJ24P0064_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 84000.00
Current Award Amount 84000.00
Potential Award Amount 84000.00

Description

Title HAND-PULLING MILFOIL SERVICES, NORTH HARTLAND LAKE, NORTH HARTLAND, VT.
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes F999: OTHER ENVIRONMENTAL SERVICES

Recipient Details

Recipient NEW ENGLAND AQUATIC SERVICES LLC
UEI FJG2KG1U1KL7
Recipient Address UNITED STATES, 12 LEACH HOLLOW RD, SHERMAN, CONNECTICUT, 067842300

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9267648310 2021-01-30 0156 PPS 12 Leach Hollow Rd, Sherman, CT, 06784-2300
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27155
Loan Approval Amount (current) 27155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sherman, FAIRFIELD, CT, 06784-2300
Project Congressional District CT-05
Number of Employees 10
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 27325.47
Forgiveness Paid Date 2021-09-24
5354087203 2020-04-27 0156 PPP 12 Leach Hollow Rd., Sherman, CT, 06784
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27155
Loan Approval Amount (current) 27155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sherman, FAIRFIELD, CT, 06784-0001
Project Congressional District CT-05
Number of Employees 10
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 27397.89
Forgiveness Paid Date 2021-03-29

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2454126 NEW ENGLAND AQUATIC SERVICES LLC NEW ENGLAND AQUATIC SERVICES LLC FJG2KG1U1KL7 12 LEACH HOLLOW RD, SHERMAN, CT, 06784-2300
Capabilities Statement Link -
Phone Number 203-885-2318
Fax Number -
E-mail Address matthew@newenglandaquatic.com
WWW Page -
E-Commerce Website http://www.newenglandaquatic.com
Contact Person MATTHEW VOGT
County Code (3 digit) 001
Congressional District 05
Metropolitan Statistical Area 1930
CAGE Code 8K8U4
Year Established 2012
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Veteran
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative Suction Harvesting aquatic vegetation, suction dredging, hydraulic dredging, pond maintenance, pond aeration.
Special Equipment/Materials Suction Harvesting equipment and dredging equipment
Business Type Percentages Service (100 %)
Keywords Diver Assisted Suction Harvesting, Suction Dredging, Hydraulic Dredging, Aquatic Weed Removal, Invasive weed removal, pond management, lake maintenance, pond cleaning, diver services, pond aeration
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Matthew J Vogt
Role Owner

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561730
NAICS Code's Description Landscaping Services
Buy Green Yes
Code 561990
NAICS Code's Description All Other Support Services
Buy Green Yes
Code 813312
NAICS Code's Description Environment, Conservation and Wildlife Organizations
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005187848 Active OFS 2024-01-22 2029-01-22 ORIG FIN STMT

Parties

Name NEW ENGLAND AQUATIC SERVICES, LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0005155267 Active OFS 2023-07-21 2028-07-21 ORIG FIN STMT

Parties

Name NEW ENGLAND AQUATIC SERVICES, LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0005136272 Active OFS 2023-04-25 2028-04-25 ORIG FIN STMT

Parties

Name NEW ENGLAND AQUATIC SERVICES, LLC
Role Debtor
Name Bank of Maple Plain
Role Secured Party
Name KINETIC LEASING, INC.
Role Secured Party
0003401472 Active OFS 2020-09-10 2025-09-10 ORIG FIN STMT

Parties

Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name NEW ENGLAND AQUATIC SERVICES, LLC
Role Debtor

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4154560 Interstate 2023-11-08 - - 4 4 Private(Property)
Legal Name NEW ENGLAND AQUATIC SERVICES LLC
DBA Name NEW ENGLAND AQUATIC SERVICES
Physical Address 12 LEACH HOLLOW RD , SHERMAN, CT, 06784-2300, US
Mailing Address 12 LEACH HOLLOW RD , SHERMAN, CT, 06784-2300, US
Phone (203) 885-2318
Fax -
E-mail MATTHEW@NEWENGLANDAQUATIC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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