Search icon

PELICAN POOLS INC.

Company Details

Name: PELICAN POOLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1989 (36 years ago)
Date of dissolution: 12 Dec 2024
Entity Number: 1360400
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 509 COUNTY RD 39, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES O'BRIEN Chief Executive Officer 509 COUNTY RD 39, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 509 COUNTY RD 39, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2024-06-19 2024-06-19 Address 509 COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2007-07-10 2024-06-19 Address 509 COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2007-07-10 2024-06-19 Address 509 COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1993-02-17 2007-07-10 Address 9A OAKHURST RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1993-02-17 2007-07-10 Address 9A OAKHURST RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
1989-06-13 2024-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-06-13 2007-07-10 Address 9A OKHURST ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241212000803 2024-12-12 CERTIFICATE OF MERGER 2024-12-12
240619000677 2024-06-19 BIENNIAL STATEMENT 2024-06-19
210602060271 2021-06-02 BIENNIAL STATEMENT 2021-06-01
150602006656 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130619006185 2013-06-19 BIENNIAL STATEMENT 2013-06-01
110615002615 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090603002148 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070710002643 2007-07-10 BIENNIAL STATEMENT 2007-06-01
051128003022 2005-11-28 BIENNIAL STATEMENT 2005-06-01
051123000730 2005-11-23 ANNULMENT OF DISSOLUTION 2005-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5780957000 2020-04-06 0235 PPP 509 County Road 39, SOUTHAMPTON, NY, 11968-5263
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271500
Loan Approval Amount (current) 271500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-5263
Project Congressional District NY-01
Number of Employees 16
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 274856.04
Forgiveness Paid Date 2021-07-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1828171 Intrastate Non-Hazmat 2024-08-09 7500 2023 2 1 Private(Property)
Legal Name PELICAN POOLS INC
DBA Name -
Physical Address 509 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, US
Mailing Address 509 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, US
Phone (631) 287-5135
Fax -
E-mail LIAM@PELICANPOOLSINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State