Search icon

HAVEN SWIMMING POOL SERVICE, INC.

Company claim

Is this your business?

Get access!

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
2025-07-14 2025-07-14 Address 1152 EAST JERICHO TURNPIKE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2021-03-02 2025-07-14 Address 27 PITTONI DR, COMMACK, NY, 11725, 5327, USA (Type of address: Service of Process)
2018-09-06 2025-07-14 Shares Share type: NO PAR VALUE, Number of shares: 10200, Par value: 0
1994-03-30 2025-07-14 Address 1152 EAST JERICHO TURNPIKE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1989-03-28 2018-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250714001488 2025-07-14 BIENNIAL STATEMENT 2025-07-14
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

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
245150.00
Total Face Value Of Loan:
245150.00
Date:
2020-04-29
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:
200500.00
Total Face Value Of Loan:
0.00
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:
200500.00
Total Face Value Of Loan:
200500.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$200,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$202,432.6
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $200,500
Jobs Reported:
34
Initial Approval Amount:
$245,150
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$245,150
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$246,280.41
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $245,150

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State