Search icon

POOL TABLES PLUS, INC.

Company Details

Name: POOL TABLES PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1990 (35 years ago)
Date of dissolution: 05 May 2011
Entity Number: 1437567
ZIP code: 10992
County: Orange
Place of Formation: New York
Address: 20 HUNTER ROAD, WASHINGTONVILLE, NY, United States, 10992
Principal Address: 11 QUASSAICK AVE, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 HUNTER ROAD, WASHINGTONVILLE, NY, United States, 10992

Chief Executive Officer

Name Role Address
THOMAS CURTIN Chief Executive Officer DONNA CURTIN, 11 QUASSAICK AVE, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
1998-04-09 2010-05-13 Address 11 QUASSAICK AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1993-07-07 1998-04-09 Address 9-11 QUASSAICK AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
1993-07-07 1998-04-09 Address 9-11 QUASSAICK AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1992-12-18 2000-04-10 Address 17 WINCHESTER WAY, WASHINGTONVILLE, NY, 10992, USA (Type of address: Chief Executive Officer)
1992-12-18 1993-07-07 Address 614 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
1990-04-06 1993-07-07 Address 614 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110505000145 2011-05-05 CERTIFICATE OF DISSOLUTION 2011-05-05
100513002117 2010-05-13 BIENNIAL STATEMENT 2010-04-01
080401002443 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060419002799 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040407002427 2004-04-07 BIENNIAL STATEMENT 2004-04-01
020327002324 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000410002488 2000-04-10 BIENNIAL STATEMENT 2000-04-01
980409002657 1998-04-09 BIENNIAL STATEMENT 1998-04-01
960417002051 1996-04-17 BIENNIAL STATEMENT 1996-04-01
930707002441 1993-07-07 BIENNIAL STATEMENT 1993-04-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3956695008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient POOL TABLES PLUS, INC
Recipient Name Raw POOL TABLES PLUS INC
Recipient UEI HLB9Y5PGKC26
Recipient DUNS 612819615
Recipient Address 11 QUASSAICK AVE., NEW WINDSOR, ORANGE, NEW YORK, 12553-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 9446.00
Face Value of Direct Loan 223300.00
Link View Page

Date of last update: 16 Mar 2025

Sources: New York Secretary of State