Search icon

J. TORTORELLA SWIMMING POOL SERVICE AND MAINTENANCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. TORTORELLA SWIMMING POOL SERVICE AND MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1991 (34 years ago)
Entity Number: 1513661
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 54 DUNDEE LANE, RIVERHEAD, NY, United States, 11901
Principal Address: 54 DUNDEE LANE, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN TORTORELLA Chief Executive Officer 54 DUNDEE LANE, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
J. TORTORELLA SWIMMING POOL SERVICE AND MAINTENANCE, INC. DOS Process Agent 54 DUNDEE LANE, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2025-03-29 2025-03-29 Address 1764 COUNTY RD 39, SOUTHAMPTON, NY, 11965, USA (Type of address: Chief Executive Officer)
2025-03-29 2025-03-29 Address 54 DUNDEE LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2024-05-11 2025-03-29 Address 54 DUNDEE LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2024-05-11 2024-05-11 Address 54 DUNDEE LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2024-05-11 2024-05-11 Address 1764 COUNTY RD 39, SOUTHAMPTON, NY, 11965, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250329000098 2025-03-29 BIENNIAL STATEMENT 2025-03-29
240511000020 2024-05-11 BIENNIAL STATEMENT 2024-05-11
210322060491 2021-03-22 BIENNIAL STATEMENT 2021-03-01
190329060228 2019-03-29 BIENNIAL STATEMENT 2019-03-01
170316006164 2017-03-16 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
447700.00
Total Face Value Of Loan:
447700.00

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$447,700
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$447,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$452,139.69
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $358,200
Rent: $89,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State