Search icon

CD'S POOL SERVICE, INC.

Company Details

Name: CD'S POOL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1989 (36 years ago)
Entity Number: 1344890
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: 109 LAMOREE RD, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES H DE MARCO JR Chief Executive Officer 109 LAMOREE RD, RHINEBECK, NY, United States, 12572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 LAMOREE RD, RHINEBECK, NY, United States, 12572

History

Start date End date Type Value
1996-03-20 1999-04-07 Address 109 LAMOREE ROAD, RHINEBECK, NY, 12572, 3013, USA (Type of address: Chief Executive Officer)
1996-03-20 1999-04-07 Address 109 LAMOREE ROAD, RHINEBECK, NY, 12572, 3013, USA (Type of address: Principal Executive Office)
1996-03-20 1999-04-07 Address 109 LAMOREE ROAD, RHINEBECK, NY, 12572, 3013, USA (Type of address: Service of Process)
1989-04-17 1996-03-20 Address RD 1 BOX 407, LAMOREE ROAD, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131210006309 2013-12-10 BIENNIAL STATEMENT 2013-04-01
110428002254 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090323002454 2009-03-23 BIENNIAL STATEMENT 2009-04-01
080318003276 2008-03-18 BIENNIAL STATEMENT 2007-04-01
050510002595 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030401002927 2003-04-01 BIENNIAL STATEMENT 2003-04-01
011116002007 2001-11-16 BIENNIAL STATEMENT 2001-04-01
990407002558 1999-04-07 BIENNIAL STATEMENT 1999-04-01
960320002373 1996-03-20 BIENNIAL STATEMENT 1993-04-01
B767350-2 1989-04-17 CERTIFICATE OF INCORPORATION 1989-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8777017101 2020-04-15 0202 PPP 109 Lamoree Road, Rhinebeck, NY, 12572
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44400
Loan Approval Amount (current) 44400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rhinebeck, DUTCHESS, NY, 12572-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44732.09
Forgiveness Paid Date 2021-01-20

Date of last update: 27 Feb 2025

Sources: New York Secretary of State