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: Service of Process)
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: Chief Executive Officer)
1994-04-04 2000-03-17 Address 36 HERBERT AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
133892.00
Total Face Value Of Loan:
133892.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-09-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133892
Current Approval Amount:
133892
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
135612.42

Date of last update: 16 Mar 2025

Sources: New York Secretary of State