Search icon

ROTTERDAM SWIMMING POOL CENTER, INC.

Company Details

Name: ROTTERDAM SWIMMING POOL CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1990 (35 years ago)
Entity Number: 1419631
ZIP code: 12308
County: Schenectady
Place of Formation: New York
Address: 833 UNION STREET, SCHENECTADY, NY, United States, 12308
Principal Address: 1223 FORT HUNTER ROAD, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROTTERDAM SWIMMING POOL CENTER 401(K) PROFIT SHARING PLAN & TRUST 2022 141732047 2023-10-17 ROTTERDAM SWIMMING POOL CENTER 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 5183564364
Plan sponsor’s address 1223 FORT HUNTER RD, STE 1, SCHENECTADY, NY, 12303

Signature of

Role Plan administrator
Date 2023-10-17
Name of individual signing ERICA ATTANASIO
ROTTERDAM SWIMMING POOL CENTER 401 K PROFIT SHARING PLAN TRUST 2018 141732047 2019-03-25 ROTTERDAM SWIMMING POOL CENTER 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 5183564364
Plan sponsor’s address 1223 FORT HUNTER RD, SCHENECTADY, NY, 12303

Signature of

Role Plan administrator
Date 2019-03-25
Name of individual signing ERICA ATTANASIO-BUZZO
ROTTERDAM SWIMMING POOL CENTER 401 K PROFIT SHARING PLAN TRUST 2017 141732047 2018-10-05 ROTTERDAM SWIMMING POOL CENTER 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 5183564364
Plan sponsor’s address 1223 FORT HUNTER RD, SCHENECTADY, NY, 12303

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing ERICA ATTANASIO-BUZZO

DOS Process Agent

Name Role Address
DEAN RIGGI DOS Process Agent 833 UNION STREET, SCHENECTADY, NY, United States, 12308

Chief Executive Officer

Name Role Address
DEAN ATTANASIO Chief Executive Officer 1223 FORT HUNTER ROAD, SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
1993-09-27 1994-10-03 Address 147 BARRETT STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
1990-02-02 1993-09-27 Address NO. 220 NOTT TERRACE, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140411002337 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120306002159 2012-03-06 BIENNIAL STATEMENT 2012-02-01
100219002412 2010-02-19 BIENNIAL STATEMENT 2010-02-01
060227003148 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040206002485 2004-02-06 BIENNIAL STATEMENT 2004-02-01
020213002315 2002-02-13 BIENNIAL STATEMENT 2002-02-01
000301002858 2000-03-01 BIENNIAL STATEMENT 2000-02-01
941003002075 1994-10-03 BIENNIAL STATEMENT 1994-02-01
930927000292 1993-09-27 CERTIFICATE OF CHANGE 1993-09-29
C103499-3 1990-02-02 CERTIFICATE OF INCORPORATION 1990-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2453497101 2020-04-10 0248 PPP 1223 Ft Hunter Rd, SCHENECTADY, NY, 12303-4626
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50040
Loan Approval Amount (current) 50040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12303-4626
Project Congressional District NY-20
Number of Employees 9
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50304.6
Forgiveness Paid Date 2020-11-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1519083 Intrastate Non-Hazmat 2022-04-21 2000 2021 2 2 Private(Property)
Legal Name ROTTERDAM SWIMMING POOL CENTER INC
DBA Name CARIBBEAN POOLS & SPAS
Physical Address 1223 FORT HUNTER ROAD, SCHENECTADY, NY, 12303, US
Mailing Address 1223 FORT HUNTER ROAD, SCHENECTADY, NY, 12303, US
Phone (518) 356-4364
Fax (518) 357-0456
E-mail DEANATTANASIO@ME.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