Search icon

ROTTERDAM SWIMMING POOL CENTER, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
141732047
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-23 2025-05-23 Address 1223 FORT HUNTER ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
1994-10-03 2025-05-23 Address 1223 FORT HUNTER ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
1994-10-03 2025-05-23 Address 833 UNION STREET, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)
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
250523000725 2025-05-23 BIENNIAL STATEMENT 2025-05-23
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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
50040.00
Total Face Value Of Loan:
50040.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$50,040
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,304.6
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $50,040

Motor Carrier Census

DBA Name:
CARIBBEAN POOLS & SPAS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 357-0456
Add Date:
2006-06-21
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State