Search icon

ULTIMATE IN POOL CARE INC.

Company Details

Name: ULTIMATE IN POOL CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1988 (37 years ago)
Date of dissolution: 21 Jun 2024
Entity Number: 1285214
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 30 DUNTON AVENUE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ULTIMATE IN POOL CARE, INC. 401(K) PLAN 2023 112925069 2024-03-26 ULTIMATE IN POOL CARE, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 6312422667
Plan sponsor’s address 30 DUNTON AVENUE, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2024-03-26
Name of individual signing ED COHEN
ULTIMATE IN POOL CARE, INC. 401(K) PLAN 2022 112925069 2023-05-03 ULTIMATE IN POOL CARE, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 6312422667
Plan sponsor’s address 30 DUNTON AVENUE, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing ED COHEN

DOS Process Agent

Name Role Address
ULTIMATE IN POOL CARE INC. DOS Process Agent 30 DUNTON AVENUE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
EDWARD COHEN Chief Executive Officer 132 EAST 3RD STREET, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2024-06-14 2024-06-14 Address 132 EAST 3RD STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-10 2024-06-14 Address 30 DUNTON AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2016-11-09 2020-08-10 Address 30 DUNTON AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2016-11-09 2024-06-14 Address 132 EAST 3RD STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2010-09-21 2016-11-09 Address 35-B CORBIN AVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2010-09-21 2016-11-09 Address 35 B CORBIN AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2006-07-27 2010-09-21 Address 132 E THIRD STREET, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240621001742 2024-06-21 CERTIFICATE OF MERGER 2024-06-21
240614001818 2024-06-14 BIENNIAL STATEMENT 2024-06-14
200810060359 2020-08-10 BIENNIAL STATEMENT 2020-08-01
180802006745 2018-08-02 BIENNIAL STATEMENT 2018-08-01
161109006457 2016-11-09 BIENNIAL STATEMENT 2016-08-01
140813006681 2014-08-13 BIENNIAL STATEMENT 2014-08-01
120817002006 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100921002217 2010-09-21 BIENNIAL STATEMENT 2010-08-01
080730002345 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060727002943 2006-07-27 BIENNIAL STATEMENT 2006-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339096745 0214700 2013-06-03 3 SCHOOLHOUSE WAY, DIX HILLS, NY, 11746
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2013-06-03
Case Closed 2013-08-20

Related Activity

Type Referral
Activity Nr 821623
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2013-06-28
Abatement Due Date 2013-07-15
Current Penalty 2100.0
Initial Penalty 3500.0
Final Order 2013-07-19
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(2): The employer did not verify that the required workplace hazard assessment has been performed through a written certification that identifies the workplace evaluated, the person certifying that the evaluation has been performed, the date(s) of the hazard assessment, and, which identifies the document as a certification of hazard assessment: a) Worksite - employee was mixing corrosive pool chemicals and was not wearing personal protective equipment when the mixture exploded. The employer did not certify in writing that a hazard assessment was performed; on or about 6/1/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 2013-06-28
Abatement Due Date 2013-07-15
Current Penalty 2100.0
Initial Penalty 3500.0
Final Order 2013-07-19
Nr Instances 1
Nr Exposed 12
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(f)(1): The employer did not provide training to each employee who is required by this section to use personal protective equipment: a) Worksite - employee was mixing pool chemicals and was not wearing personal protective equipment such as goggles and a face shield, when the mixture exploded. The employer did not provide the employee with effective training on the use of personal protective equipment; on or about 6/1/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2013-06-28
Abatement Due Date 2013-07-15
Current Penalty 2100.0
Initial Penalty 3500.0
Final Order 2013-07-19
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: a) Worksite - employee was mixing corrosive pool chemicals and was not wearing personal protective equipment when the mixture exploded. The employer did not ensure that the employee was wearing eye and face protection when working with corrosive materials; on or about 6/1/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2013-06-28
Abatement Due Date 2013-07-31
Current Penalty 2100.0
Initial Penalty 3500.0
Final Order 2013-07-19
Nr Instances 1
Nr Exposed 12
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: a) Worksite - employee was mixing corrosive pool chemicals and was not wearing personal protective equipment when the mixture exploded. The employer did not provide the employee with a means of flushing of the eyes during an emergency use; on or about 6/1/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2013-06-28
Abatement Due Date 2013-08-15
Current Penalty 2100.0
Initial Penalty 3500.0
Final Order 2013-07-19
Nr Instances 1
Nr Exposed 12
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Worksite - employees are required to use corrosive chemicals such as but not limited to "Nu-Clo 7-day Tablets" containing 99% trichloro-s-triazinetrione and "Nu-Clo Hit Hard Shock Treatment & Superchlorinator" containing 68% Calcium Hypochlorite. The employees were not provided with effective information and training about the hazards of these chemicals; on or about 6/1/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8497567010 2020-04-08 0235 PPP 30 DUNTON AVE, DEER PARK, NY, 11729-4702
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 418400
Loan Approval Amount (current) 418400
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 Y
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-4702
Project Congressional District NY-02
Number of Employees 15
NAICS code 561790
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 422847.65
Forgiveness Paid Date 2021-05-21

Date of last update: 27 Feb 2025

Sources: New York Secretary of State