Search icon

BEL-AQUA POOL SUPPLY, INC.

Headquarter

Company Details

Name: BEL-AQUA POOL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1955 (70 years ago)
Date of dissolution: 31 Aug 2021
Entity Number: 104535
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 20 COMMERCE DR, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BEL-AQUA POOL SUPPLY, INC., RHODE ISLAND 000690455 RHODE ISLAND

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
2G086 Obsolete Non-Manufacturer 1974-03-15 2024-03-02 2022-02-14 No data

Contact Information

POC SHANNA S LEUCHTER
Phone +1 914-235-2200
Fax +1 914-235-2588
Address 20 COMMERCE DR, NEW ROCHELLE, NY, 10801 5214, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEL-AQUA POOL SUPPLY, INC 401(K) RETIREMENT PLAN 2021 131846941 2022-11-08 BEL-AQUA POOL SUPPLY, INC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 453990
Sponsor’s telephone number 9142352200
Plan sponsor’s address 20 COMMERCE DRIVE, NEW ROCHELLE, NY, 108015214

Signature of

Role Plan administrator
Date 2022-11-08
Name of individual signing SHARON BOEKEL
BEL-AQUA POOL SUPPLY, INC 401(K) RETIREMENT PLAN 2020 131846941 2022-01-26 BEL-AQUA POOL SUPPLY, INC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 453990
Sponsor’s telephone number 9142352200
Plan sponsor’s address 20 COMMERCE DRIVE, NEW ROCHELLE, NY, 108015214

Signature of

Role Plan administrator
Date 2022-01-26
Name of individual signing SHARON BOEKEL
BEL-AQUA POOL SUPPLY, INC 401(K) RETIREMENT PLAN 2019 131846941 2021-01-20 BEL-AQUA POOL SUPPLY, INC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 453990
Sponsor’s telephone number 9142352200
Plan sponsor’s address 20 COMMERCE DRIVE, NEW ROCHELLE, NY, 108015214

Signature of

Role Plan administrator
Date 2021-01-20
Name of individual signing SHARON BOEKEL
BEL-AQUA POOL SUPPLY, INC 401(K) RETIREMENT PLAN 2018 131846941 2020-01-27 BEL-AQUA POOL SUPPLY, INC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 453990
Sponsor’s telephone number 9142352200
Plan sponsor’s address 20 COMMERCE DRIVE, NEW ROCHELLE, NY, 108015214

Signature of

Role Plan administrator
Date 2020-01-27
Name of individual signing SHARON BOEKEL
BEL-AQUA POOL SUPPLY, INC 401(K) RETIREMENT PLAN 2017 131846941 2019-01-08 BEL-AQUA POOL SUPPLY, INC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 453990
Sponsor’s telephone number 9142352200
Plan sponsor’s address 20 COMMERCE DRIVE, NEW ROCHELLE, NY, 108015214

Signature of

Role Plan administrator
Date 2019-01-08
Name of individual signing SHARON BOEKEL
BEL-AQUA POOL SUPPLY, INC 401(K) RETIREMENT PLAN 2016 131846941 2018-02-17 BEL-AQUA POOL SUPPLY, INC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 453990
Sponsor’s telephone number 9142352200
Plan sponsor’s address 20 COMMERCE DRIVE, NEW ROCHELLE, NY, 108015214

Signature of

Role Plan administrator
Date 2018-02-17
Name of individual signing SHARON BOEKEL
BEL-AQUA POOL SUPPLY, INC 401(K) RETIREMENT PLAN 2015 131846941 2017-01-30 BEL-AQUA POOL SUPPLY, INC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 453990
Sponsor’s telephone number 9142352200
Plan sponsor’s address 20 COMMERCE DRIVE, NEW ROCHELLE, NY, 108015214
BEL-AQUA POOL SUPPLY, INC 401(K) RETIREMENT PLAN 2014 131846941 2015-12-21 BEL-AQUA POOL SUPPLY, INC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 453990
Sponsor’s telephone number 9142352200
Plan sponsor’s address 20 COMMERCE DRIVE, NEW ROCHELLE, NY, 108015214

Signature of

Role Plan administrator
Date 2015-12-21
Name of individual signing SUSAN WISAN
BEL-AQUA POOL SUPPLY, INC 401(K) RETIREMENT PLAN 2013 131846941 2014-12-18 BEL-AQUA POOL SUPPLY, INC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 453990
Sponsor’s telephone number 9142352200
Plan sponsor’s address 20 COMMERCE DRIVE, NEW ROCHELLE, NY, 108015214

Signature of

Role Plan administrator
Date 2014-12-18
Name of individual signing SUSAN WISAN
BEL-AQUA POOL SUPPLY, INC 401(K) RETIREMENT PLAN 2012 131846941 2014-02-27 BEL-AQUA POOL SUPPLY, INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 453990
Sponsor’s telephone number 9142352200
Plan sponsor’s address 20 COMMERCE DRIVE, NEW ROCHELLE, NY, 108015214

Signature of

Role Plan administrator
Date 2014-02-27
Name of individual signing SUSAN WISAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 COMMERCE DR, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
MARK WARSHAW Chief Executive Officer 20 COMMERCE DR, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2012-10-22 2021-07-12 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2012-10-22 2021-07-12 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2005-10-27 2021-06-15 Address 20 COMMERCE DR, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2003-09-03 2005-10-27 Address ATTENTION: MARTIN SILVER, PRES, 750 MAIN STREET, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
1997-08-01 2005-10-27 Address 750 MAIN ST, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
1997-08-01 2005-10-27 Address 39 COUNTRY RIDGE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1997-08-01 2003-09-03 Address 750 MAIN STREET, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
1955-08-18 1997-08-01 Address 15 PERSHING AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1955-08-18 2012-10-22 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
210831000901 2021-08-31 CERTIFICATE OF MERGER 2021-08-31
210615060279 2021-06-15 BIENNIAL STATEMENT 2019-08-01
150803007114 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130805006759 2013-08-05 BIENNIAL STATEMENT 2013-08-01
121022000358 2012-10-22 CERTIFICATE OF AMENDMENT 2012-10-22
110815002268 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090810002701 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070810002445 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051027002218 2005-10-27 BIENNIAL STATEMENT 2005-08-01
030903000476 2003-09-03 CERTIFICATE OF AMENDMENT 2003-09-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345198667 0216000 2021-03-10 20 COMMERCE DRIVE, NEW ROCHELLE, NY, 10801
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2021-09-07
Emphasis L: FORKLIFT
Case Closed 2022-04-14

Related Activity

Type Accident
Activity Nr 1746479

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2021-09-08
Current Penalty 767.0
Initial Penalty 767.0
Final Order 2021-10-05
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(q)(7):Industrial trucks were not examined before being placed in service: location: warehouse floor on or about: 3/10/21 a) Employees, who operate powered industrial trucks (PITs), did not conduct daily safety examinations of the PITs prior to use. The company did not have a system in place to ensure the daily examination was being done.
311285365 0216000 2008-08-25 20 COMMERCE DRIVE, NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-08-25
Emphasis N: SSTARG08
Case Closed 2008-12-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2008-11-04
Abatement Due Date 2008-11-07
Current Penalty 367.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G07 III
Issuance Date 2008-11-04
Abatement Due Date 2008-11-07
Nr Instances 1
Nr Exposed 1
Gravity 01
311285399 0216000 2008-08-25 20 COMMERCE DRIVE, NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-08-29
Emphasis S: AMPUTATIONS, S: POWERED IND VEHICLE, N: SSTARG08
Case Closed 2009-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2008-10-03
Abatement Due Date 2008-10-08
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100145 C02 I
Issuance Date 2008-10-03
Abatement Due Date 2008-10-14
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-10-03
Abatement Due Date 2008-10-08
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 2008-10-03
Abatement Due Date 2008-10-08
Nr Instances 1
Nr Exposed 3
Gravity 01
305776585 0216000 2004-04-01 20 COMMERCE DRIVE, NEW ROCHELLE, NY, 10801
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-04-01
Case Closed 2004-04-06

Related Activity

Type Complaint
Activity Nr 203600341
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1614697709 2020-05-01 0202 PPP 20 COMMERCE DR, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1284872
Loan Approval Amount (current) 1284872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 72
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1297498.72
Forgiveness Paid Date 2021-04-28

Date of last update: 02 Mar 2025

Sources: New York Secretary of State