Search icon

NEVAMIND SWIMMING POOL CORP.

Company Details

Name: NEVAMIND SWIMMING POOL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1990 (35 years ago)
Entity Number: 1430342
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 10 GIBBONS ST, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 GIBBONS ST, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
JOSEPH L ARABIA Chief Executive Officer 10 GIBBONS ST, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
1993-04-29 2000-04-04 Address 10 GIBBONS STREET, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1993-04-29 2000-04-04 Address 10 GIBBONS STREET, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1993-04-29 2000-04-04 Address 10 GIBBONS STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1990-03-14 1993-04-29 Address 10 GIBBONS ST., PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140319002360 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120611002790 2012-06-11 BIENNIAL STATEMENT 2012-03-01
100407002167 2010-04-07 BIENNIAL STATEMENT 2010-03-01
080311002117 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060331003007 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040310002351 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020318002751 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000404002401 2000-04-04 BIENNIAL STATEMENT 2000-03-01
980317002014 1998-03-17 BIENNIAL STATEMENT 1998-03-01
940401002420 1994-04-01 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5182148501 2021-02-27 0235 PPS 10 Gibbons St, East Patchogue, NY, 11772-2177
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30280
Loan Approval Amount (current) 30280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Patchogue, SUFFOLK, NY, 11772-2177
Project Congressional District NY-02
Number of Employees 3
NAICS code 811411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30423.83
Forgiveness Paid Date 2021-08-23
8263477309 2020-05-01 0235 PPP 10 Gibbons Street, PATCHOGUE, NY, 11772
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26142.62
Loan Approval Amount (current) 26142.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PATCHOGUE, SUFFOLK, NY, 11772-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26358.21
Forgiveness Paid Date 2021-03-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State