Search icon

ISLANDER POOLS AND SPAS OF CLIFTON PARK, INC.

Company Details

Name: ISLANDER POOLS AND SPAS OF CLIFTON PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1988 (37 years ago)
Entity Number: 1247533
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1967-73 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD B. HUTCHINSON, JR. Chief Executive Officer 1967-73 CENTRAL AVENUE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1967-73 CENTRAL AVENUE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1988-03-28 1993-06-10 Address 1973 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200309060313 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180306006899 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160302006459 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140321006071 2014-03-21 BIENNIAL STATEMENT 2014-03-01
140103002215 2014-01-03 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
44417.00
Total Face Value Of Loan:
44417.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44417
Current Approval Amount:
44417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44875.77

Date of last update: 16 Mar 2025

Sources: New York Secretary of State