Search icon

AQUACADE POOL BUILDING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AQUACADE POOL BUILDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1985 (40 years ago)
Entity Number: 1032998
ZIP code: 11714
County: Nassau
Place of Formation: New York
Principal Address: 200 LEVITTOWN PARKWAY, HICKSVILLE, NY, United States, 11801
Address: 422 COLE PLACE, BETHPAGE, NY, United States, 11714

Contact Details

Phone +1 516-433-5230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

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

DOS Process Agent

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

Licenses

Number Status Type Date End date
1093940-DCA Active Business 2003-03-14 2025-02-28

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)
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 PLACE, 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)

Filings

Filing Number Date Filed Type Effective Date
250225004230 2025-02-25 BIENNIAL STATEMENT 2025-02-25
111101002501 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091016002800 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071031002859 2007-10-31 BIENNIAL STATEMENT 2007-10-01
051208002780 2005-12-08 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540210 TRUSTFUNDHIC INVOICED 2022-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3540211 RENEWAL INVOICED 2022-10-21 100 Home Improvement Contractor License Renewal Fee
3262247 RENEWAL INVOICED 2020-11-25 100 Home Improvement Contractor License Renewal Fee
3262246 TRUSTFUNDHIC INVOICED 2020-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915477 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2915476 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2583989 RENEWAL INVOICED 2017-04-01 100 Home Improvement Contractor License Renewal Fee
2583988 TRUSTFUNDHIC INVOICED 2017-04-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1880451 TRUSTFUNDHIC INVOICED 2014-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1880452 RENEWAL INVOICED 2014-11-12 100 Home Improvement Contractor License Renewal Fee

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:
255757.00
Total Face Value Of Loan:
255757.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
255757
Current Approval Amount:
255757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
257497.57

Court Cases

Court Case Summary

Filing Date:
2002-08-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
AQUACADE POOL BUILDING INC.
Party Role:
Plaintiff
Party Name:
COSTA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State