Search icon

AMERICAN POOL SUPPLY INC.

Company Details

Name: AMERICAN POOL SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1988 (37 years ago)
Entity Number: 1266325
ZIP code: 14568
County: Monroe
Place of Formation: New York
Address: 3713 MAIN STREET, PO BOX 64, WALWORTH, NY, United States, 14568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3713 MAIN STREET, PO BOX 64, WALWORTH, NY, United States, 14568

Chief Executive Officer

Name Role Address
DAVID C. KORDS Chief Executive Officer 3713 MAIN STREET, PO BOX 64, WALWORTH, NY, United States, 14568

History

Start date End date Type Value
1988-06-02 1993-02-05 Address 205 NORTH MAIN ST, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080229002492 2008-02-29 BIENNIAL STATEMENT 2006-06-01
040715002164 2004-07-15 BIENNIAL STATEMENT 2004-06-01
980612002101 1998-06-12 BIENNIAL STATEMENT 1998-06-01
930205002018 1993-02-05 BIENNIAL STATEMENT 1992-06-01
B646814-4 1988-06-02 CERTIFICATE OF INCORPORATION 1988-06-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3056285008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient AMERICAN POOL SUPPLY, INC.
Recipient Name Raw AMERICAN POOL SUPPLY, INC.
Recipient DUNS 800877862
Recipient Address 3713 MAIN STREET, WALWORTH, WAYNE, NEW YORK, 14568-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 148000.00
Link View Page
3155316006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient AMERICAN POOL SUPPLY, INC.
Recipient Name Raw DAVID KORDS
Recipient DUNS 800877862
Recipient Address 2056 WALWORTH PENFIELD RD, WALWORTH, WAYNE, NEW YORK, 14568-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346742851 0213600 2023-06-01 50 COMMERCIAL ST. #3106, WEBSTER, NY, 14580
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-06-01
Case Closed 2023-11-20

Related Activity

Type Complaint
Activity Nr 2026014
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2023-09-15
Abatement Due Date 2023-10-20
Current Penalty 0.0
Initial Penalty 3572.0
Final Order 2023-10-11
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) Facility - On or about 6/1/23 , the employer did not develop and implement a written hazard communication program for employee(s) who worked with and were exposed to materials such as, but not limited to Crystal Aqua Chlorinating Solution (containing sodium hypochlorite) and Crystal Aqua Algaecide (containing alkyl dimethyl benzyl ammonium chloride and dialkyl methyl benzyl ammonium chloride). A written program should include descriptions of how the criteria for: 1) Labeling and other forms of warning, 2) Safety Data Sheets AND 3) Employee information and training will be met. Additionally, a list of hazardous chemicals known to be present in the workplace must be compiled. Methods used to inform employees of the hazards associated with non-routine tasks and the informing of contractors of workplace hazards must also be addressed. The written program must be made available upon request. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2023-09-15
Abatement Due Date 2023-09-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-10-11
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain copies of the required safety data sheets for each hazardous chemical in the workplace: a) Facility - On or about 6/1/23, the employer did not obtain and maintain a copy of the SDS for Crystal Aqua Chlorinating Solution (containing sodium hypochlorite) and Crystal Aqua Algaecide (containing alkyl dimethyl benzyl ammonium chloride and dialkyl methyl benzyl ammonium chloride). ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2023-09-15
Abatement Due Date 2023-10-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-10-11
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard was introduced into their work area. a) Facility - On or about 6/1/23, employees work with and are exposed to materials such as, but not limited to Crystal Aqua Chlorinating Solution (containing sodium hypochlorite) and Crystal Aqua Algaecide (containing alkyl dimethyl benzyl ammonium chloride and dialkyl methyl benzyl ammonium chloride). Employees were not provided with information and training on the hazardous materials that they work with. Employees shall be informed of the following: 1) The requirements of this section; 2) Any operations where hazardous chemicals are present; AND 3) The location and availability of the written Hazard Communication Program, list(s) of hazardous chemicals, and Safety Data Sheets. Employee training shall include at least: 1) Methods and observations that may be used to detect the presence or release of a hazardous chemical in the work area. 2) The physical and health hazards of the chemicals in the work area. 3) The measures employees can take to protect themselves such as specific procedures, appropriate work practices, emergency procedures and personal protective equipment to be used. 4) The details of the employers Hazard Communication Program including an explanation of labeling systems, Safety Data Sheets, and how employees can obtain and use the appropriate hazard information. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7446788607 2021-03-23 0219 PPS 2056 Walworth Penfield Rd, Walworth, NY, 14568-9790
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38241
Loan Approval Amount (current) 38241
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Walworth, WAYNE, NY, 14568-9790
Project Congressional District NY-24
Number of Employees 24
NAICS code 423910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38764.69
Forgiveness Paid Date 2022-08-08
7129847307 2020-04-30 0219 PPP 2056 Walworth Penfield Rd., WALWORTH, NY, 14568
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36735
Loan Approval Amount (current) 36735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALWORTH, WAYNE, NY, 14568-0001
Project Congressional District NY-24
Number of Employees 31
NAICS code 423910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37078.88
Forgiveness Paid Date 2021-04-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3460615 Intrastate Non-Hazmat 2020-07-28 1 2020 2 2 Private(Property)
Legal Name AMERICAN POOL SUPPLY INC
DBA Name -
Physical Address 2056 WALWORTH PENFIELD RD, WALWORTH, NY, 14568-9790, US
Mailing Address PO BOX 64, WALWORTH, NY, 14568-0064, US
Phone (315) 986-1171
Fax -
E-mail DDDIVORCE@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Feb 2025

Sources: New York Secretary of State