Search icon

ALBANY POOL REBUILDERS INC.

Company Details

Name: ALBANY POOL REBUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1987 (38 years ago)
Entity Number: 1187244
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 139 SPRING ST, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL NICASTRO Chief Executive Officer 139 SPRING ST, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 SPRING ST, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2023-03-06 2023-03-06 Address 139 SPRING ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 10 STONY BROOK DR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2003-07-28 2023-03-06 Address 10 STONY BROOK DR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2003-07-28 2023-03-06 Address 10 STONY BROOK DR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1995-02-21 2003-07-28 Address 171 LAKE AVENUE, SARATOGA SPRINGS, NY, 12866, 2532, USA (Type of address: Principal Executive Office)
1995-02-21 2003-07-28 Address 171 LAKE AVENUE, SARATOGA SPRINGS, NY, 12866, 2532, USA (Type of address: Chief Executive Officer)
1995-02-21 2003-07-28 Address 171 LAKE AVENUE, SARATOGA SPRINGS, NY, 12866, 2532, USA (Type of address: Service of Process)
1987-07-16 1995-02-21 Address 44 NORTH STREET, SARATOGA, NY, 12866, USA (Type of address: Service of Process)
1987-07-16 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230306001400 2023-03-06 BIENNIAL STATEMENT 2021-07-01
110909002234 2011-09-09 BIENNIAL STATEMENT 2011-07-01
090709002462 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070730002717 2007-07-30 BIENNIAL STATEMENT 2007-07-01
050915002557 2005-09-15 BIENNIAL STATEMENT 2005-07-01
030728002211 2003-07-28 BIENNIAL STATEMENT 2003-07-01
010713002589 2001-07-13 BIENNIAL STATEMENT 2001-07-01
991019002622 1999-10-19 BIENNIAL STATEMENT 1999-07-01
970702002082 1997-07-02 BIENNIAL STATEMENT 1997-07-01
950221002097 1995-02-21 BIENNIAL STATEMENT 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340748789 0213100 2015-07-02 353 USHERS ROAD, BALLSTON LAKE, NY, 12019
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2015-07-31
Case Closed 2015-12-29

Related Activity

Type Referral
Activity Nr 981917
Safety Yes
Type Inspection
Activity Nr 1062326
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2015-08-24
Abatement Due Date 2015-09-03
Current Penalty 1800.0
Initial Penalty 2400.0
Final Order 2015-09-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: a) Job site at 353 Usher's Road, Ballston Lake, NY 12019 - On or about May 6, 2015, the employer did not have a energy control procedure in place to ensure that the unexpected energizing and release of stored energy would not occur and cause injury to an employee. Specifically, there was not program to make sure a pipe that was used to convey propane to a pool heater that was opened was returned to its original state prior to a propane delivery by another company.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 2015-08-24
Abatement Due Date 2015-09-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-09-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(d)(4)(i): Lockout or tagout devices were not affixed to each energy isolating device by authorized employees: a) Jobsite at 353 Usher's Road, Ballston Lake, NY 12019 - On or about May 6, 2015, a propane gas line that was opened by this employer was not returned to it's original condition and was also not tagged out to warn employees of any other business of the possible hazard that the propane gas line might not be intact.
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2015-08-24
Abatement Due Date 2015-09-03
Current Penalty 300.0
Initial Penalty 400.0
Final Order 2015-09-22
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer did not develop, implement, and maintain at each workplace, a written hazard communication program which at least describes how the criteria specified in paragraphs (f), (g), and (h) of this section for labels and other forms of warning, material safety data sheets, and employee information and training will be met: a) Jobsite at 353 Usher Road, Ballston Lake, NY 12019 and other pool locations - On and about May 6, 2015, the employer had not developed a hazardous communication program for working with hazardous chemicals such as chlorine or provided a hazard communication program for his employees.
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2015-08-24
Abatement Due Date 2015-09-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-09-22
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Jobsite at 353 Ushers Road, Ballston Lake, NY 12019 and other pool worksites - On or about May 6, 2015, employees were not provided training concerning working or being exposed to hazardous chemicals such as, but not limited to, chlorine.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5906377304 2020-04-30 0248 PPP 139 Spring St., Saratoga Springs, NY, 12866-3421
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33827
Loan Approval Amount (current) 33827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-3421
Project Congressional District NY-20
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34268.14
Forgiveness Paid Date 2021-08-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3950982 Intrastate Non-Hazmat 2022-09-11 - - 3 4 Private(Property)
Legal Name ALBANY POOL REBUILDERS INC
DBA Name -
Physical Address 139 SPRING ST , SARATOGA SPGS, NY, 12866-3421, US
Mailing Address 139 SPRING ST , SARATOGA SPGS, NY, 12866-3421, US
Phone (518) 587-9121
Fax (518) 587-9121
E-mail PAULSALBANYPOOL@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Feb 2025

Sources: New York Secretary of State