Search icon

DESIGN POOL & SPA, LTD.

Company Details

Name: DESIGN POOL & SPA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1986 (39 years ago)
Entity Number: 1087322
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 7244 PITTSFORD PALMYRA RD., FAIRPORT, NY, United States, 14450
Principal Address: 7244 PITTSFORD PALMYRA RD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DESIGN POOL & SPA LTD 401(K) PROFIT SHARING PLAN AND TRUST 2023 161277137 2024-10-10 DESIGN POOL & SPA LTD. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 238900
Sponsor’s telephone number 5852238650
Plan sponsor’s address 7244 PITTSFORD PALMYRA RD, FAIRPORT, NY, 144509534

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing THERESA FRUSCO
Valid signature Filed with authorized/valid electronic signature
DESIGN POOL & SPA LTD 401(K) PROFIT SHARING PLAN AND TRUST 2022 161277137 2023-05-24 DESIGN POOL & SPA LTD. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 238900
Sponsor’s telephone number 5852238650
Plan sponsor’s address 7244 PITTSFORD PALMYRA RD, FAIRPORT, NY, 144509534

Signature of

Role Plan administrator
Date 2023-05-24
Name of individual signing CHERYL MILLER
DESIGN POOL & SPA LTD 401(K) PROFIT SHARING PLAN AND TRUST 2021 161277137 2022-02-28 DESIGN POOL & SPA LTD. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 238900
Sponsor’s telephone number 5852238650
Plan sponsor’s address 7244 PITTSFORD PALMYRA RD, FAIRPORT, NY, 144509534

Signature of

Role Plan administrator
Date 2022-02-28
Name of individual signing PATRICIA BEDNARCYK
DESIGN POOL & SPA LTD 401(K) PROFIT SHARING PLAN AND TRUST 2020 161277137 2021-03-29 DESIGN POOL & SPA LTD. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 238900
Sponsor’s telephone number 5852238650
Plan sponsor’s address 7244 PITTSFORD PALMYRA RD, FAIRPORT, NY, 144509534

Signature of

Role Plan administrator
Date 2021-03-26
Name of individual signing PATRICIA BEDNARCYK
DESIGN POOL & SPA LTD 401(K) PROFIT SHARING PLAN AND TRUST 2019 161277137 2020-06-24 DESIGN POOL & SPA LTD. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 238900
Sponsor’s telephone number 5852238650
Plan sponsor’s address 7244 PITTSFORD PALMYRA RD, FAIRPORT, NY, 144509534

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing PATRICIA BEDNARCYK
Role Employer/plan sponsor
Date 2020-06-24
Name of individual signing PATRICIA BEDNARCYK
DESIGN POOL & SPA LTD 401(K) PROFIT SHARING PLAN AND TRUST 2018 161277137 2019-07-17 DESIGN POOL & SPA LTD 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 238900
Sponsor’s telephone number 5852238650
Plan sponsor’s address 7244 PITTSFORD PALMYRA RD, FAIRPORT, NY, 144509534

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing PATRICIA BEDNARCYK
DESIGN POOL SPA LTD 401 K PROFIT SHARING PLAN TRUST 2017 161277137 2018-06-27 DESIGN POOL & SPA LTD 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 238900
Sponsor’s telephone number 5852238650
Plan sponsor’s address 7244 PITTSFORD PALMYRA RD, FAIRPORT, NY, 144509534

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing CHERYL MILLER
DESIGN POOL SPA LTD 401 K PROFIT SHARING PLAN TRUST 2016 161277137 2017-07-14 DESIGN POOL & SPA LTD 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 238900
Sponsor’s telephone number 5852238650
Plan sponsor’s address 7244 PITTSFORD PALMYRA RD, FAIRPORT, NY, 144509534

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing CHERYL MILLER
DESIGN POOL SPA LTD 401 K PROFIT SHARING PLAN TRUST 2015 161277137 2016-07-08 DESIGN POOL & SPA LTD 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 238900
Sponsor’s telephone number 5852238650
Plan sponsor’s address 7244 PITTSFORD PALMYRA RD, FAIRPORT, NY, 144509534

Signature of

Role Plan administrator
Date 2016-07-08
Name of individual signing CHERYL MILLER

DOS Process Agent

Name Role Address
DESIGN POOL & SPA, LTD. DOS Process Agent 7244 PITTSFORD PALMYRA RD., FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
E GARY BEDNARCYK Chief Executive Officer 7244 PITTSFORD PALMYRA RD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2018-06-06 2020-06-02 Address 4899 CHIPMUNK DR., PO BOX 702, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2016-06-01 2020-06-02 Address 7244 PITTSFORD PALMYRA RD, PO BOX 702, FAIRPORT, NY, 14450, 9534, USA (Type of address: Chief Executive Officer)
2016-06-01 2018-06-06 Address 7244 PITTSFORD PALMYRA RD, PO BOX 702, FAIRPORT, NY, 14450, 9534, USA (Type of address: Service of Process)
2016-06-01 2020-06-02 Address 7244 PITTSFORD PALMYRA RD, PO BOX 702, FAIRPORT, NY, 14450, 9534, USA (Type of address: Principal Executive Office)
2004-06-23 2016-06-01 Address 7244 PITTSFORD PALMYRA RD, PO BOX 702, FAIRPORT, NY, 14450, 8728, USA (Type of address: Principal Executive Office)
2004-06-23 2016-06-01 Address 7244 PITTSFORD PALMYRA RD, PO BOX 702, FAIRPORT, NY, 14450, 8728, USA (Type of address: Chief Executive Officer)
2004-06-23 2016-06-01 Address 7244 PITTSFORD PALMYRA RD, PO BOX 702, FAIRPORT, NY, 14450, 8728, USA (Type of address: Service of Process)
1998-07-31 2004-06-23 Address 270 TURK HILL PARK, PO BOX 702, FAIRPORT, NY, 14450, 8728, USA (Type of address: Chief Executive Officer)
1996-07-16 1998-07-31 Address 270 TURK HILL PARK, POB 702, FAIRPORT, NY, 14450, 8728, USA (Type of address: Chief Executive Officer)
1993-02-11 2004-06-23 Address 270 TURK HILL PARK, POB 702, FAIRPORT, NY, 14450, 8728, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602061277 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180606006689 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160601006666 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006434 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120607006314 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100621002329 2010-06-21 BIENNIAL STATEMENT 2010-06-01
080602002610 2008-06-02 BIENNIAL STATEMENT 2008-06-01
060523003989 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040623002483 2004-06-23 BIENNIAL STATEMENT 2004-06-01
020702002687 2002-07-02 BIENNIAL STATEMENT 2002-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17613662 0213600 1986-10-08 ROUTE 96 - L/4 MILE WEST OF ROUTE 250, PERINTON, NY, 14564
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-08
Case Closed 1986-11-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1986-10-27
Abatement Due Date 1986-10-31
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4128288306 2021-01-22 0219 PPS 7244 Pittsford Palmyra Rd, Fairport, NY, 14450-9534
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266552
Loan Approval Amount (current) 266552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-9534
Project Congressional District NY-25
Number of Employees 16
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 267903.02
Forgiveness Paid Date 2021-08-03
9161557106 2020-04-15 0219 PPP 7244 Pittsford Palmyra Rd., Fairport, NY, 14450
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 281480
Loan Approval Amount (current) 281480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 15
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 283115.87
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State