Search icon

THE POOL DOCTOR, MANAGEMENT SERVICE INC.

Company Details

Name: THE POOL DOCTOR, MANAGEMENT SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1987 (38 years ago)
Entity Number: 1201615
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 4308 VICTORY BLVD., STATEN ISLAND, NY, United States, 10314
Principal Address: 4308 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-370-7000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARNOLD STUART ROAKER Chief Executive Officer 4308 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4308 VICTORY BLVD., STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
2004313-DCA Active Business 2014-03-05 2025-02-28
1098724-DCA Inactive Business 2011-10-17 2013-06-30

History

Start date End date Type Value
1997-10-22 2001-01-30 Address 99 CHANDLER AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1993-09-29 2003-09-03 Address 99 CHANDLER AVENUE, STATEN ISLAND, NY, 10314, 0010, USA (Type of address: Chief Executive Officer)
1993-09-29 2003-09-03 Address 99 CHANDLER AVENUE, STATEN ISLAND, NY, 10314, 0010, USA (Type of address: Principal Executive Office)
1987-09-14 1997-10-22 Address 99 CHANDLER AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131202002492 2013-12-02 BIENNIAL STATEMENT 2013-09-01
110927002730 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090824002575 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070830003246 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051209002300 2005-12-09 BIENNIAL STATEMENT 2005-09-01
030903002177 2003-09-03 BIENNIAL STATEMENT 2003-09-01
010822002155 2001-08-22 BIENNIAL STATEMENT 2001-09-01
010130000467 2001-01-30 CERTIFICATE OF CHANGE 2001-01-30
971022002863 1997-10-22 BIENNIAL STATEMENT 1997-09-01
950711002004 1995-07-11 BIENNIAL STATEMENT 1993-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-09-20 No data Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579344 RENEWAL INVOICED 2023-01-10 100 Home Improvement Contractor License Renewal Fee
3579343 TRUSTFUNDHIC INVOICED 2023-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254075 TRUSTFUNDHIC INVOICED 2020-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254076 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
2980152 RENEWAL INVOICED 2019-02-12 100 Home Improvement Contractor License Renewal Fee
2485029 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
2485028 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1901451 RENEWAL INVOICED 2014-12-03 100 Home Improvement Contractor License Renewal Fee
1597098 FINGERPRINT CREDITED 2014-02-21 75 Fingerprint Fee
1597094 LICENSE INVOICED 2014-02-21 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3712008308 2021-01-22 0202 PPS 4308 Victory Blvd, Staten Island, NY, 10314-6733
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131400
Loan Approval Amount (current) 131400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-6733
Project Congressional District NY-11
Number of Employees 149
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132480
Forgiveness Paid Date 2021-11-24
7729397100 2020-04-14 0202 PPP 4308 Victory Blvd, STATEN ISLAND, NY, 10314
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136200
Loan Approval Amount (current) 131400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 29
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132465.6
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State