Search icon

AQUACADE SWIMMING POOL INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AQUACADE 401(K) PLAN 2023 112839230 2024-05-03 AQUACADE SWIMMING POOL, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 453990
Sponsor’s telephone number 5164335230
Plan sponsor’s address 109 STEWART AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing KEVIN VEVANTE
AQUACADE 401(K) PLAN 2022 112839230 2023-03-31 AQUACADE SWIMMING POOL, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 453990
Sponsor’s telephone number 5164335230
Plan sponsor’s address 109 STEWART AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2023-03-31
Name of individual signing KEVIN VEVANTE
AQUACADE 401(K) PLAN 2021 112839230 2022-06-01 AQUACADE SWIMMING POOL, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 453990
Sponsor’s telephone number 5164335230
Plan sponsor’s address 109 STEWART AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing KEVIN VEVANTE
AQUACADE 401(K) PLAN 2020 112839230 2021-06-11 AQUACADE SWIMMING POOL, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 453990
Sponsor’s telephone number 5164335230
Plan sponsor’s address 109 STEWART AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2021-06-11
Name of individual signing KEVIN VEVANTE
AQUACADE 401(K) PLAN 2019 112839230 2020-04-23 AQUACADE SWIMMING POOL, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 444200
Sponsor’s telephone number 5164335230
Plan sponsor’s address 200 LEVITTOWN PARKWAY, HICKSVILLE, NY, 118014466

Signature of

Role Plan administrator
Date 2020-04-23
Name of individual signing KEVIN VEVANTE
AQUACADE 401(K) PLAN 2018 112839230 2019-04-08 AQUACADE SWIMMING POOL, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 444200
Sponsor’s telephone number 5164335230
Plan sponsor’s address 200 LEVITTOWN PARKWAY, HICKSVILLE, NY, 118014466

Signature of

Role Plan administrator
Date 2019-04-08
Name of individual signing KEVIN VEVANTE
AQUACADE 401(K) PLAN 2017 112839230 2018-07-11 AQUACADE SWIMMING POOL, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 444200
Sponsor’s telephone number 5164335230
Plan sponsor’s address 200 LEVITTOWN PARKWAY, HICKSVILLE, NY, 118014466

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing KEVIN VEVANTE
AQUACADE 401(K) PLAN 2016 112839230 2017-05-04 AQUACADE SWIMMING POOL, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 444200
Sponsor’s telephone number 5164335230
Plan sponsor’s address 200 LEVITTOWN PARKWAY, HICKSVILLE, NY, 118014466

Signature of

Role Plan administrator
Date 2017-05-04
Name of individual signing KEVIN VEVANTE
AQUACADE 401(K) PLAN 2015 112839230 2016-10-31 AQUACADE SWIMMING POOL, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 444200
Sponsor’s telephone number 5164335230
Plan sponsor’s address 200 LEVITOWN PARKWAY, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2016-10-31
Name of individual signing SEAN FECTEAU
AQUACADE 401(K) PLAN 2015 112839230 2016-10-31 AQUACADE SWIMMING POOL, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 444200
Sponsor’s telephone number 5164335230
Plan sponsor’s address 200 LEVITOWN PARKWAY, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2016-10-31
Name of individual signing SEAN FECTEAU

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

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)
1985-10-17 1995-04-07 Address 260 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1985-10-17 2022-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
031009002217 2003-10-09 BIENNIAL STATEMENT 2003-10-01
011022002062 2001-10-22 BIENNIAL STATEMENT 2001-10-01
991026002199 1999-10-26 BIENNIAL STATEMENT 1999-10-01
950407002384 1995-04-07 BIENNIAL STATEMENT 1993-10-01
B278388-3 1985-10-17 CERTIFICATE OF INCORPORATION 1985-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1250587208 2020-04-15 0235 PPP 200 Levittown Parkway, Hicksville, NY, 11801
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274825
Loan Approval Amount (current) 274825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 35
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 276748.77
Forgiveness Paid Date 2020-12-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1365047 Intrastate Non-Hazmat 2024-05-31 5000 2023 18 21 Private(Property)
Legal Name AQUACADE SWIMMING POOL INC
DBA Name AQUACADE POOL BUILDING INC
Physical Address 109 STEWART AVENUE, HICKSVILLE, NY, 11801, US
Mailing Address 109 STEWART AVE, HICKSVILLE, NY, 11801, US
Phone (516) 433-4311
Fax (516) 433-5636
E-mail CAROL@AQUACADEPOOLS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
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 3
Vehicle Maintenance BASIC Roadside Performance measure value 4.5
Total Number of Vehicle Inspections for the measurement period 3
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 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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

Inspections

Unique report number of the inspection 0L61000601
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-04-08
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit GMC
License plate of the main unit 28240JU
License state of the main unit NY
Vehicle Identification Number of the main unit 1GDE4C1204F518166
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection D011900084
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-21
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 37241MA
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDWE3FLXBDA19452
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0L13001115
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-13
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 75061NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1GBE5E1215F517286
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 4
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 4
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-11-21
Code of the violation 393207ASAPPAS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 1
The description of a violation Suspension - Axle positioning part cracked/broken/loose/missing resulting in axle shift
The description of the violation group Suspension
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-13
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-13
Code of the violation 39381
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation Horn inoperative
The description of the violation group Other Vehicle Defect
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-13
Code of the violation 39378
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Wipers - Inoperative / missing / damaged wipers
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-13
Code of the violation 39311
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation No or defective lighting devices or reflective material as required
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit

Date of last update: 16 Mar 2025

Sources: New York Secretary of State