Search icon

BILL GALATI POOLS, INC.

Company Details

Name: BILL GALATI POOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1962 (62 years ago)
Entity Number: 152949
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 206 S PLANK RD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGG GALATI Chief Executive Officer 206 S PLANK RD, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
BILL GALATI POOLS, INC. DOS Process Agent 206 S PLANK RD, NEWBURGH, NY, United States, 12550

Form 5500 Series

Employer Identification Number (EIN):
141469118
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-23 2024-01-23 Address 206 S PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-01-23 Address 206 S PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1998-12-08 2020-12-02 Address 206 S PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1998-12-08 2024-01-23 Address 206 S PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-03-15 1998-12-08 Address 144 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240123003612 2024-01-23 BIENNIAL STATEMENT 2024-01-23
201202060547 2020-12-02 BIENNIAL STATEMENT 2020-12-01
161201006079 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141210006116 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121226002130 2012-12-26 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
98295.00
Total Face Value Of Loan:
98295.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98295
Current Approval Amount:
98295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99366.82

Date of last update: 18 Mar 2025

Sources: New York Secretary of State