Search icon

C.P.C. POOLS, INC.

Company Details

Name: C.P.C. POOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1990 (35 years ago)
Entity Number: 1429332
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 1200 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 1

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW P. D'AGUANNO Chief Executive Officer 1200 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
MATTHEW P. D'AGUANNO DOS Process Agent 1200 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2022-02-24 2022-03-03 Shares Share type: NO PAR VALUE, Number of shares: 1, Par value: 0
2000-03-17 2004-03-19 Address 7A IRMA AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2000-03-17 2004-03-19 Address 7A IRMA AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2000-03-17 2004-03-19 Address 7A IRMA AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1994-04-04 2000-03-17 Address 36 HERBERT AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1994-04-04 2000-03-17 Address 36 HERBERT AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1994-04-04 2000-03-17 Address 36 HERBERT AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1993-04-21 1994-04-04 Address 20 NORTH BAYLES AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1993-04-21 1994-04-04 Address 20 NORTH BAYLES AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1993-04-21 1994-04-04 Address 20 NORTH BAYLES AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200303060742 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305008874 2018-03-05 BIENNIAL STATEMENT 2018-03-01
171116006123 2017-11-16 BIENNIAL STATEMENT 2016-03-01
140307007396 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120411002207 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100405002790 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080502002341 2008-05-02 BIENNIAL STATEMENT 2008-03-01
060324003143 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040319002461 2004-03-19 BIENNIAL STATEMENT 2004-03-01
020226002800 2002-02-26 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2757267308 2020-04-29 0235 PPP 1200 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133892
Loan Approval Amount (current) 133892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 14
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 135612.42
Forgiveness Paid Date 2021-08-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State