Search icon

POOL SURGEONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POOL SURGEONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1986 (39 years ago)
Entity Number: 1062095
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 5054 BEAR RD, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CASEY BADER Chief Executive Officer 5054 BEAR RD, NORTH SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
CASEY BADER DOS Process Agent 5054 BEAR RD, NORTH SYRACUSE, NY, United States, 13212

Form 5500 Series

Employer Identification Number (EIN):
161272187
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 5054 BEAR RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2021-08-05 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-25 2024-03-01 Address 5054 BEAR RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
1998-03-25 2024-03-01 Address 205 PITCHER LN, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
1998-03-25 2000-04-25 Address 205 PITCHER LN, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301039569 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220307000568 2022-03-07 BIENNIAL STATEMENT 2022-03-01
120508002883 2012-05-08 BIENNIAL STATEMENT 2012-03-01
080331003040 2008-03-31 BIENNIAL STATEMENT 2008-03-01
060426002687 2006-04-26 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
78200.00
Total Face Value Of Loan:
78200.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78200
Current Approval Amount:
78200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78752.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State