Search icon

HAVEN SWIMMING POOL SERVICE, INC.

Company Details

Name: HAVEN SWIMMING POOL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1989 (36 years ago)
Entity Number: 1338669
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 27 PITTONI DR, COMMACK, NY, United States, 11725
Principal Address: 1152 EAST JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 10200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAVEN SWIMMING POOL SERVICE, INC. DOS Process Agent 27 PITTONI DR, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
CRAIG R. BONAWANDT Chief Executive Officer 1152 EAST JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1989-03-28 2018-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-03-28 2021-03-02 Address 1152 EAST JERICHO TNPKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302060986 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190312060743 2019-03-12 BIENNIAL STATEMENT 2019-03-01
180906000734 2018-09-06 CERTIFICATE OF AMENDMENT 2018-09-06
170302006086 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150303007407 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130311006269 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110404002422 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090312002412 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070417002749 2007-04-17 BIENNIAL STATEMENT 2007-03-01
050425002363 2005-04-25 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8643027207 2020-04-28 0235 PPP 1150 E. Jericho Tpke, HUNTINGTON, NY, 11743-5435
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200500
Loan Approval Amount (current) 200500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-5435
Project Congressional District NY-01
Number of Employees 22
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 202432.6
Forgiveness Paid Date 2021-04-21
9521288610 2021-03-26 0235 PPS 1150 E Jericho Tpke, Huntington, NY, 11743-5435
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245150
Loan Approval Amount (current) 245150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-5435
Project Congressional District NY-01
Number of Employees 34
NAICS code 561790
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 246280.41
Forgiveness Paid Date 2021-09-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State