Search icon

AQUACADE SWIMMING POOL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AQUACADE SWIMMING POOL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1985 (40 years ago)
Entity Number: 1032903
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 422 COLE PL, BETHPAGE, NY, United States, 11714
Principal Address: 200 LEVITTOWN PARKWAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN VEVANTE DOS Process Agent 422 COLE PL, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
KEVIN VEVANTE Chief Executive Officer 200 LEVITTOWN PKWY, HICKSVILLE, NY, United States, 11801

Form 5500 Series

Employer Identification Number (EIN):
112839230
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 200 LEVITTOWN PKWY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2022-05-09 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-26 2025-02-25 Address 200 LEVITTOWN PKWY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1995-04-07 1999-10-26 Address 200 LEVITTOWN PARKWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1995-04-07 2025-02-25 Address 422 COLE PL, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225004262 2025-02-25 BIENNIAL STATEMENT 2025-02-25
111031002610 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091016002792 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071031002858 2007-10-31 BIENNIAL STATEMENT 2007-10-01
051208002768 2005-12-08 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
274825.00
Total Face Value Of Loan:
274825.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
274825
Current Approval Amount:
274825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
276748.77

Motor Carrier Census

DBA Name:
AQUACADE POOL BUILDING INC
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 433-5636
Add Date:
2005-04-26
Operation Classification:
Private(Property)
power Units:
18
Drivers:
21
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State