Search icon

POOLTASTIC POOL WORKS, INC.

Company Details

Name: POOLTASTIC POOL WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1989 (36 years ago)
Entity Number: 1316880
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Principal Address: 182 EAST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946
Address: 29 SQUIRES BLVD, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL W AUBE Chief Executive Officer 29 SQUIRES BLVD, HAMPTON BAYS, NY, United States, 11946

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 SQUIRES BLVD, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 29 SQUIRES BLVD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2011-03-16 2025-01-03 Address 29 SQUIRES BLVD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1997-04-10 2011-03-16 Address 29 SQUIRES BLVD, HAMPTON BAYS, NY, 00000, USA (Type of address: Chief Executive Officer)
1997-04-10 1999-04-12 Address 311 COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1997-04-10 2025-01-03 Address PO BOX 112, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
1994-03-31 1997-04-10 Address 34 HOMEWOOD DRIVE, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
1994-03-31 1997-04-10 Address 34 HOMEWOOD DRIVE, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
1994-03-31 1997-04-10 Address 22 CAMBRIDGE STREET, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
1989-01-13 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1989-01-13 1994-03-31 Address 22 CAMBRIDGE ST, MALVERNE, NY, 11565, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103001411 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230111002000 2023-01-11 BIENNIAL STATEMENT 2023-01-01
211215003308 2021-12-15 BIENNIAL STATEMENT 2021-12-15
190108060686 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170206006648 2017-02-06 BIENNIAL STATEMENT 2017-01-01
150305006120 2015-03-05 BIENNIAL STATEMENT 2015-01-01
150217000899 2015-02-17 CERTIFICATE OF AMENDMENT 2015-02-17
130508002095 2013-05-08 BIENNIAL STATEMENT 2013-01-01
110316002197 2011-03-16 BIENNIAL STATEMENT 2011-01-01
090107002707 2009-01-07 BIENNIAL STATEMENT 2009-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7079827008 2020-04-07 0235 PPP 182 E MONTAUK HWY, HAMPTON BAYS, NY, 11946-1819
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195500
Loan Approval Amount (current) 195500
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 HAMPTON BAYS, SUFFOLK, NY, 11946-1819
Project Congressional District NY-01
Number of Employees 42
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198033.47
Forgiveness Paid Date 2021-08-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State