Search icon

ROYAL FIBERGLASS POOLS OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROYAL FIBERGLASS POOLS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1989 (36 years ago)
Entity Number: 1327940
ZIP code: 13159
County: Onondaga
Place of Formation: New York
Address: 2215 STATE ROUTE 80, PO BOX 42, TULLY, NY, United States, 13159
Principal Address: 513 ROUTE 281, TULLY, NY, United States, 13159

Contact Details

Phone +1 315-696-8600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2215 STATE ROUTE 80, PO BOX 42, TULLY, NY, United States, 13159

Chief Executive Officer

Name Role Address
JAY E. JAMES Chief Executive Officer 2215 STATE ROUTE 80, TULLY, NY, United States, 13159

Unique Entity ID

CAGE Code:
7CDY4
UEI Expiration Date:
2016-04-01

Business Information

Activation Date:
2015-04-03
Initial Registration Date:
2015-04-02

Commercial and government entity program

CAGE number:
7CDY4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
JASON JAMES

Licenses

Number Status Type Date End date
1163153-DCA Inactive Business 2004-04-02 2005-06-30

History

Start date End date Type Value
2023-02-09 2023-02-09 Address 2215 STATE ROUTE 80, TULLY, NY, 13159, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-02-09 Address PO BOX 42 / 513 ROUTE 281, TULLY, NY, 13159, USA (Type of address: Chief Executive Officer)
2013-02-27 2023-02-09 Address PO BOX 42 / 513 ROUTE 281, TULLY, NY, 13159, USA (Type of address: Chief Executive Officer)
2009-02-05 2013-02-27 Address 2215 STATE RTE 80, TULLY, NY, 13159, USA (Type of address: Chief Executive Officer)
2008-03-05 2023-02-09 Address 513 RTE 281, PO BOX 42, TULLY, NY, 13159, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230209002995 2023-02-09 BIENNIAL STATEMENT 2023-02-01
211229000403 2021-12-29 BIENNIAL STATEMENT 2021-12-29
130227002029 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110510003262 2011-05-10 BIENNIAL STATEMENT 2011-02-01
090205003137 2009-02-05 BIENNIAL STATEMENT 2009-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
622211 LICENSE INVOICED 2004-04-02 75 Home Improvement Contractor License Fee
622210 TRUSTFUNDHIC INVOICED 2004-03-31 250 Home Improvement Contractor Trust Fund Enrollment Fee
622209 FINGERPRINT INVOICED 2004-03-31 150 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
104000.00
Total Face Value Of Loan:
104000.00
Date:
2015-07-07
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC. 9007 REAP-RENEW ENERGY SYS GRANTS (MAN)
Obligated Amount:
26445.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$104,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$105,071.34
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $104,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State