Search icon

G & S STRICTLY INGROUND POOLS AND SPAS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G & S STRICTLY INGROUND POOLS AND SPAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1989 (36 years ago)
Entity Number: 1330806
ZIP code: 10306
County: Richmond
Place of Formation: New York
Principal Address: 3285 RICHMOND AVE, STATEN ISLAND, NY, United States, 10312
Address: 148 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-356-7200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DEL REY & COMPANY, C.P.A.S., L.L.P. DOS Process Agent 148 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
PATRICIA GIAMBRONE Chief Executive Officer 3285 RICHMOND AVE, STATEN ISLAND, NY, United States, 10312

Form 5500 Series

Employer Identification Number (EIN):
133509939
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0851551-DCA Active Business 1997-02-24 2025-02-28

History

Start date End date Type Value
1994-04-06 2005-04-26 Address 41 ESTHER DEPEW STREET, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
1994-04-06 2012-07-09 Address 3285 RICHMOND AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
1993-06-17 1994-04-06 Address 41 ESTHER DEPEW STREET, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
1993-06-17 1997-05-05 Address 3285 RICHMOND AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
1989-03-02 1994-04-06 Address 270 BARBARA STREET, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120709002787 2012-07-09 BIENNIAL STATEMENT 2011-03-01
050426002822 2005-04-26 BIENNIAL STATEMENT 2005-03-01
030306003014 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010405002594 2001-04-05 BIENNIAL STATEMENT 2001-03-01
990805002356 1999-08-05 BIENNIAL STATEMENT 1999-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3618911 TRUSTFUNDHIC INVOICED 2023-03-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3618912 RENEWAL INVOICED 2023-03-21 100 Home Improvement Contractor License Renewal Fee
3275413 RENEWAL INVOICED 2020-12-28 100 Home Improvement Contractor License Renewal Fee
3275412 TRUSTFUNDHIC INVOICED 2020-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3014315 TRUSTFUNDHIC INVOICED 2019-04-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3014316 RENEWAL INVOICED 2019-04-08 100 Home Improvement Contractor License Renewal Fee
2532393 RENEWAL INVOICED 2017-01-13 100 Home Improvement Contractor License Renewal Fee
2532392 TRUSTFUNDHIC INVOICED 2017-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1881087 RENEWAL INVOICED 2014-11-12 100 Home Improvement Contractor License Renewal Fee
1881086 TRUSTFUNDHIC INVOICED 2014-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$89,658.97
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,658.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$90,351.68
Servicing Lender:
Northfield Bank
Use of Proceeds:
Payroll: $89,658.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State