Search icon

LESSNER POOLS, INC.

Company Details

Name: LESSNER POOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1988 (36 years ago)
Entity Number: 1307920
ZIP code: 11050
County: Nassau
Place of Formation: New York
Principal Address: 6 MANORHAVEN BOULEVARD, PO BOX 2119, PORT WASHINGTON, NY, United States, 11050
Address: 6 MANORHAVEN BOULEVARD, PO BOX 2119, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 MANORHAVEN BOULEVARD, PO BOX 2119, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
JAMES LALOMIO Chief Executive Officer 6 MANORHAVEN BLVD, PO BOX 2119, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
1997-01-07 1998-12-10 Address 6 MANORHAVEN BLVD, PO BOX 2119, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1993-04-15 1997-01-07 Address 5 ROYCE ROAD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1988-11-21 2022-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-11-21 1993-04-15 Address 307 MAIN ST., POB 209, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141106006263 2014-11-06 BIENNIAL STATEMENT 2014-11-01
130104002421 2013-01-04 BIENNIAL STATEMENT 2012-11-01
101124002006 2010-11-24 BIENNIAL STATEMENT 2010-11-01
090330003112 2009-03-30 BIENNIAL STATEMENT 2008-11-01
061128002878 2006-11-28 BIENNIAL STATEMENT 2006-11-01
041220002142 2004-12-20 BIENNIAL STATEMENT 2004-11-01
021031002265 2002-10-31 BIENNIAL STATEMENT 2002-11-01
001127002466 2000-11-27 BIENNIAL STATEMENT 2000-11-01
981210002283 1998-12-10 BIENNIAL STATEMENT 1998-11-01
970107002213 1997-01-07 BIENNIAL STATEMENT 1996-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1473917306 2020-04-28 0235 PPP 6 Manorhaven Blvd, Port Washington, NY, 11050
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63572.5
Loan Approval Amount (current) 63572.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 453998
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 64187.32
Forgiveness Paid Date 2021-04-26
6805948507 2021-03-04 0235 PPS 6 Manorhaven Blvd, Port Washington, NY, 11050-1608
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62036
Loan Approval Amount (current) 62036
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-1608
Project Congressional District NY-03
Number of Employees 9
NAICS code 238990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 62459.2
Forgiveness Paid Date 2021-11-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State