Search icon

J. TORTORELLA SWIMMING POOL SERVICE AND MAINTENANCE, INC.

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 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)
2024-05-11 2025-03-29 Address 54 DUNDEE LANE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2024-05-11 2024-05-11 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 2025-03-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2023-08-22 2024-05-11 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2023-05-11 2023-08-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2009-03-23 2024-05-11 Address 1764 COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2007-03-19 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
150303007259 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130620006378 2013-06-20 BIENNIAL STATEMENT 2013-03-01
110609002734 2011-06-09 BIENNIAL STATEMENT 2011-03-01
090323002261 2009-03-23 BIENNIAL STATEMENT 2009-03-01
070319002694 2007-03-19 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6358857004 2020-04-06 0235 PPP 1764 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968-5204
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 447700
Loan Approval Amount (current) 447700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-5204
Project Congressional District NY-01
Number of Employees 50
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 452139.69
Forgiveness Paid Date 2021-04-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State