Search icon

AQUACADE POOL BUILDING INC.

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)
1985-10-17 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
031008002842 2003-10-08 BIENNIAL STATEMENT 2003-10-01
011022002064 2001-10-22 BIENNIAL STATEMENT 2001-10-01
991026002201 1999-10-26 BIENNIAL STATEMENT 1999-10-01
950407002386 1995-04-07 BIENNIAL STATEMENT 1993-10-01
B278540-3 1985-10-17 CERTIFICATE OF INCORPORATION 1985-10-17

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1140637209 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) 255757
Loan Approval Amount (current) 255757
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 18
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 257497.57
Forgiveness Paid Date 2020-12-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0204622 Trademark 2002-08-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2002-08-21
Termination Date 2002-10-30
Section 1125
Status Terminated

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State