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

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

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200500
Current Approval Amount:
200500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
202432.6
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
245150
Current Approval Amount:
245150
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
246280.41

Date of last update: 16 Mar 2025

Sources: New York Secretary of State