Search icon

NORTH EASTERN POOLS, INC.

Company Details

Name: NORTH EASTERN POOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1988 (37 years ago)
Entity Number: 1260691
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 101 ONTARIO ST, EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL L. HABECK Chief Executive Officer 101 ONTARIO ST, EAST ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 ONTARIO ST, EAST ROCHESTER, NY, United States, 14445

Agent

Name Role Address
PAUL L. HABECK Agent 1686 SWEETS CORNERS RD, FAIRPORT, NY, 14450

Form 5500 Series

Employer Identification Number (EIN):
161342515
Plan Year:
2023
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
56
Sponsors Telephone Number:

History

Start date End date Type Value
1998-05-14 2008-05-19 Address 303 MACEDON CENTER ROAD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1998-05-14 2010-05-14 Address 303 MACEDON CENTER ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1998-05-14 2008-05-19 Address 303 MACEDON CENTER ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1996-05-16 1998-05-14 Address 1686 SWEETS CORNERS RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1992-12-08 1998-05-14 Address 1686 SWEETS CORNERS ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200506061173 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180501006474 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006716 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140509006415 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120507006410 2012-05-07 BIENNIAL STATEMENT 2012-05-01

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:
388800.00
Total Face Value Of Loan:
388800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
388800
Current Approval Amount:
388800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
392964.95

Date of last update: 16 Mar 2025

Sources: New York Secretary of State