Search icon

ULTIMATE IN POOL CARE INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
112925069
Plan Year:
2024
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
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:
418400.00
Total Face Value Of Loan:
418400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-06-03
Type:
Referral
Address:
3 SCHOOLHOUSE WAY, DIX HILLS, NY, 11746
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$418,400
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$418,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$422,847.65
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $418,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State