Search icon

KORANDACE POOL BUILDERS, LTD.

Company Details

Name: KORANDACE POOL BUILDERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1987 (38 years ago)
Entity Number: 1164553
ZIP code: 12186
County: Albany
Place of Formation: New York
Address: 10 NORTH MAIN STREET, VOORHEESVILLE, NY, United States, 12186

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RICHRD WHITE Agent KORANDACE POOL BUILDERS, 38 CARMENT ROAD, SCHENECTADY, NY, 12302

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 NORTH MAIN STREET, VOORHEESVILLE, NY, United States, 12186

Chief Executive Officer

Name Role Address
RICHARD WHITE Chief Executive Officer 20 SOUTH WESTCOTT ROAD, SCHENECTADY, NY, United States, 12306

History

Start date End date Type Value
1987-04-21 1997-04-24 Address 38 CARMEN RD, SCHENECTADY, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211115000937 2021-11-15 BIENNIAL STATEMENT 2021-11-15
090320002318 2009-03-20 BIENNIAL STATEMENT 2009-04-01
030411002107 2003-04-11 BIENNIAL STATEMENT 2003-04-01
010517002067 2001-05-17 BIENNIAL STATEMENT 2001-04-01
990408002407 1999-04-08 BIENNIAL STATEMENT 1999-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
49600.00
Total Face Value Of Loan:
49600.00

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49600
Current Approval Amount:
49600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49825.58

Date of last update: 16 Mar 2025

Sources: New York Secretary of State