Search icon

TRI-STATE POOLS INC.

Company Details

Name: TRI-STATE POOLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1985 (40 years ago)
Entity Number: 1014674
ZIP code: 12771
County: Orange
Place of Formation: New York
Principal Address: 172 JERSEY AVENUE, PORT JERVIS, NY, United States, 12771
Address: PO BOX 205, PORT JERVIS, NY, United States, 12771

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC WEYANT Chief Executive Officer 172 JERSEY AVENUE, PO BOX 205, PORT JERVIS, NY, United States, 12771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 205, PORT JERVIS, NY, United States, 12771

History

Start date End date Type Value
2024-07-12 2024-07-12 Address 172 JERSEY AVENUE, PO BOX 205, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
2024-07-12 2024-07-12 Address 172 JERSEY AVENUE / PO BOX 205, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
2024-07-12 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2011-07-26 2024-07-12 Address PO BOX 205, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
2011-07-26 2024-07-12 Address 172 JERSEY AVENUE / PO BOX 205, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
1999-08-30 2011-07-26 Address 90 MONAHAN ROAD, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
1993-02-04 2011-07-26 Address 172 JERSEY AVE., P.O. BOX 205, PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office)
1993-02-04 1999-08-30 Address 60 MONAHAN RD., PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
1993-02-04 2011-07-26 Address P.O. BOX 205, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
1985-07-26 1993-02-04 Address RD 2 PO BOX 360A, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712001306 2024-07-12 BIENNIAL STATEMENT 2024-07-12
190701060310 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170706006264 2017-07-06 BIENNIAL STATEMENT 2017-07-01
170417006256 2017-04-17 BIENNIAL STATEMENT 2015-07-01
130712006257 2013-07-12 BIENNIAL STATEMENT 2013-07-01
110726002023 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090710002674 2009-07-10 BIENNIAL STATEMENT 2009-07-01
070725002997 2007-07-25 BIENNIAL STATEMENT 2007-07-01
050907002359 2005-09-07 BIENNIAL STATEMENT 2005-07-01
030822002106 2003-08-22 BIENNIAL STATEMENT 2003-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8076887101 2020-04-15 0202 PPP 90 Monahan Road, Port Jervis, NY, 12771
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29700
Loan Approval Amount (current) 29700
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 Port Jervis, ORANGE, NY, 12771-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30046.64
Forgiveness Paid Date 2021-06-22

Date of last update: 27 Feb 2025

Sources: New York Secretary of State