Search icon

SWIMMING POOLS BY JOHN SCHOECK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SWIMMING POOLS BY JOHN SCHOECK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1985 (39 years ago)
Entity Number: 1045565
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: 102 OLD RIVERHEAD RD, WESTHAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LINDA SCHOECK DOS Process Agent 102 OLD RIVERHEAD RD, WESTHAMPTON BEACH, NY, United States, 11978

Chief Executive Officer

Name Role Address
LINDA SCHOECK Chief Executive Officer 102 OLD RIVERHEAD RD, WESTHAMPTON BEACH, NY, United States, 11978

Form 5500 Series

Employer Identification Number (EIN):
112794618
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-08 2003-12-19 Address P.O. BOX 647, WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer)
1993-03-08 2003-12-19 Address P.O. BOX 424, 15 CLUB LANE, REMSENBURG, NY, 11960, USA (Type of address: Principal Executive Office)
1993-03-08 2003-12-19 Address P.O. BOX 647, WESTHAMPTON, NY, 11977, USA (Type of address: Service of Process)
1985-12-24 1993-03-08 Address 90 EAST MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140108002304 2014-01-08 BIENNIAL STATEMENT 2013-12-01
111228002271 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091208002151 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071207002357 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060117003108 2006-01-17 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
174885.00
Total Face Value Of Loan:
174885.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174885
Current Approval Amount:
174885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176186.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State