Search icon

H 2 O POOLS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H 2 O POOLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1987 (38 years ago)
Date of dissolution: 07 Dec 2023
Entity Number: 1169005
ZIP code: 10022
County: New York
Place of Formation: New York
Address: OSTRAGER CHONG & FLAHERTY, 300 PARK AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 6 W SUNNYSIDE LN, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLENN OSTRAGER ESQ DOS Process Agent OSTRAGER CHONG & FLAHERTY, 300 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
STEVEN MUNDREE Chief Executive Officer 6 W SUNNYSIDE LN, IRVINGTON, NY, United States, 10533

Form 5500 Series

Employer Identification Number (EIN):
133410250
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2001-05-25 2024-01-25 Address 6 W SUNNYSIDE LN, IRVINGTON, NY, 10533, 1105, USA (Type of address: Chief Executive Officer)
1997-07-28 2024-01-25 Address OSTRAGER CHONG & FLAHERTY, 300 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-04-14 2001-05-25 Address 31 MULLIGAN LANE, IRVINGTON, NY, 10533, 1105, USA (Type of address: Principal Executive Office)
1995-04-14 2001-05-25 Address 31 MULLIGAN LANE, IRVINGTON, NY, 10533, 1105, USA (Type of address: Chief Executive Officer)
1995-04-14 1997-07-28 Address 31 MULLIGAN LANE, IRVINGTON, NY, 10533, 1105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125000212 2023-12-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-07
130523002219 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110718002684 2011-07-18 BIENNIAL STATEMENT 2011-05-01
090422003149 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070525002140 2007-05-25 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
60600.00
Total Face Value Of Loan:
60600.00

Trademarks Section

Serial Number:
75301666
Mark:
H2O POOLS INC.
Status:
The registration has been renewed.
Mark Type:
Service Mark
Application Filing Date:
1997-06-02
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
H2O POOLS INC.

Goods And Services

For:
maintenance and renovation services for spas and swimming pools
First Use:
1998-03-15
International Classes:
037 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$60,600
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$61,002.32
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $60,597
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$60,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$61,226.2
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $60,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State