Search icon

POOLER ENTERPRISES, INC.

Company Details

Name: POOLER ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1988 (37 years ago)
Entity Number: 1244727
ZIP code: 14453
County: Monroe
Place of Formation: New York
Address: PO BOX 436, 783 WANGUM ROAD, FISHERS, NY, United States, 14453
Principal Address: 783 Wangum Road, FISHERS, NY, United States, 14453

Shares Details

Shares issued 320

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POOLER ENTERPRISES, INC. DOS Process Agent PO BOX 436, 783 WANGUM ROAD, FISHERS, NY, United States, 14453

Chief Executive Officer

Name Role Address
DENNY J. POOLER Chief Executive Officer 783 WANGUM ROAD, FISHERS, NY, United States, 14453

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 783 WANGUM ROAD, FISHERS, NY, 14453, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-15 Address PO BOX 436, 783 WANGUM ROAD, FISHERS, NY, 14453, 0436, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 320, Par value: 0
2020-05-04 2024-03-15 Address PO BOX 436, 783 WANGUM ROAD, FISHERS, NY, 14453, 0436, USA (Type of address: Chief Executive Officer)
2017-03-03 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 320, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240315002583 2024-03-15 BIENNIAL STATEMENT 2024-03-15
230109000827 2023-01-09 BIENNIAL STATEMENT 2022-03-01
200504060887 2020-05-04 BIENNIAL STATEMENT 2020-03-01
181221000683 2018-12-21 CERTIFICATE OF MERGER 2018-12-31
180328002010 2018-03-28 BIENNIAL STATEMENT 2018-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1262500.00
Total Face Value Of Loan:
1262500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-07-17
Type:
Referral
Address:
71 LYELL AVENUE EJ WILSON BUILDING, SPENCERPORT, NY, 14559
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-04-22
Type:
Prog Related
Address:
1657 FAIRPORT NINE MILE POINT THE ARBOR AT PENFIELD, PENFIELD, NY, 14526
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-07-09
Type:
Prog Related
Address:
9 CATLIN STREET, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-02-02
Type:
Planned
Address:
990 RT. 5 & 20, GENEVA, NY, 14456
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-06-11
Type:
Prog Related
Address:
4599 REDMAN ROAD, BROCKPORT, NY, 14420
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1262500
Current Approval Amount:
1262500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1270039.93

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 924-5205
Add Date:
2003-05-16
Operation Classification:
Private(Property)
power Units:
31
Drivers:
50
Inspections:
10
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State