Search icon

GATEWAY POOLS, INC.

Company Details

Name: GATEWAY POOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1988 (37 years ago)
Entity Number: 1264963
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 214 springs Fireplace rd, 1, East Hampton, NY, United States, 11937
Principal Address: 214 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES T DION Chief Executive Officer 214 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
OSBORNE & MCGOWAN DOS Process Agent 214 springs Fireplace rd, 1, East Hampton, NY, United States, 11937

History

Start date End date Type Value
2023-02-13 2023-02-13 Address 214 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2020-05-05 2023-02-13 Address 214 SPRINGS FIREPLACE ROAD, 1, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2008-05-15 2023-02-13 Address 214 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1996-05-16 2008-05-15 Address 214 FIREPLACE RD, E HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1996-05-16 2008-05-15 Address 214 FIREPLACE RD, E HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1993-01-14 1996-05-16 Address BOX 746, 214 FIREPLACE RD., EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1993-01-14 1996-05-16 Address BOX 746, 214 FIREPLACE RD., EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1988-05-26 2020-05-05 Address 135 A MAIN ST., EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1988-05-26 2023-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230213001681 2023-02-13 BIENNIAL STATEMENT 2022-05-01
200505061787 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180508006120 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160510006399 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140519006045 2014-05-19 BIENNIAL STATEMENT 2014-05-01
120511006070 2012-05-11 BIENNIAL STATEMENT 2012-05-01
100630003055 2010-06-30 BIENNIAL STATEMENT 2010-05-01
080515002409 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060518002340 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040512002049 2004-05-12 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6247168503 2021-03-03 0235 PPS 214 Springs Fireplace Rd, East Hampton, NY, 11937-2147
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52165
Loan Approval Amount (current) 52165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-2147
Project Congressional District NY-01
Number of Employees 5
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52715.23
Forgiveness Paid Date 2022-03-29
8240837307 2020-05-01 0235 PPP 214 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, 11937
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52165
Loan Approval Amount (current) 52165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52738.1
Forgiveness Paid Date 2021-07-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State