Search icon

RON'S POOLS, INC.

Company Details

Name: RON'S POOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1988 (36 years ago)
Entity Number: 1309375
ZIP code: 13403
County: Oneida
Place of Formation: New York
Address: PO BOX 582, MARCY, NY, United States, 13403
Principal Address: 9178 KENNEDY ROAD, MARCY, NY, United States, 13403

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 582, MARCY, NY, United States, 13403

Chief Executive Officer

Name Role Address
RONALD ZABEK Chief Executive Officer 9178 KENNEDY ROAD, MARCY, NY, United States, 13403

History

Start date End date Type Value
2002-10-25 2006-10-23 Address 9178 KENNEDY RD., MARCY, NY, 13403, USA (Type of address: Principal Executive Office)
2002-10-25 2006-10-23 Address 9178 KENNEDY RD., MARCY, NY, 13403, USA (Type of address: Chief Executive Officer)
1996-11-14 2002-10-25 Address 9211 KENNEDY RD, MARCY, NY, 13403, USA (Type of address: Service of Process)
1993-11-18 1996-11-14 Address RR 1, KENNEDY ROAD, MARCY, NY, 13403, USA (Type of address: Service of Process)
1992-12-16 2002-10-25 Address 9211 KENNEDY RD, MARCY, NY, 13403, USA (Type of address: Principal Executive Office)
1992-12-16 2002-10-25 Address 9211 KENNEDY RD, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer)
1988-11-29 1993-11-18 Address R.R. 1, KENNEDY RD, MARCY, NY, 13403, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181205006643 2018-12-05 BIENNIAL STATEMENT 2018-11-01
170724006009 2017-07-24 BIENNIAL STATEMENT 2016-11-01
141113006356 2014-11-13 BIENNIAL STATEMENT 2014-11-01
121130006205 2012-11-30 BIENNIAL STATEMENT 2012-11-01
101117002677 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081022002592 2008-10-22 BIENNIAL STATEMENT 2008-11-01
061023002044 2006-10-23 BIENNIAL STATEMENT 2006-11-01
041221002595 2004-12-21 BIENNIAL STATEMENT 2004-11-01
021025002708 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001110002584 2000-11-10 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2728428109 2020-07-13 0248 PPP 582 PO BOX 582, MARCY, NY, 13403-0582
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15630
Loan Approval Amount (current) 15630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARCY, ONEIDA, NY, 13403-0582
Project Congressional District NY-22
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15743.91
Forgiveness Paid Date 2021-04-22
4617958307 2021-01-23 0248 PPS 9178 Kennedy Rd., Marcy, NY, 13402
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15630
Loan Approval Amount (current) 15630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Marcy, MADISON, NY, 13402
Project Congressional District NY-22
Number of Employees 3
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15707.94
Forgiveness Paid Date 2021-08-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State