Search icon

SCHOOL HOUSE POOLS, INC.

Company Details

Name: SCHOOL HOUSE POOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1992 (33 years ago)
Date of dissolution: 26 Jun 2024
Entity Number: 1631383
ZIP code: 12010
County: Fulton
Place of Formation: New York
Principal Address: 204 CO HWY 157, GLOVERSVILLE, NY, United States, 12078
Address: 4500 ST HWY 30, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED J OLBRYCH Chief Executive Officer PO BOX 230, MAYFIELD, NY, United States, 12117

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4500 ST HWY 30, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2012-05-24 2024-07-10 Address PO BOX 230, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer)
2008-04-08 2012-05-24 Address PO DRAWER 0, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer)
1998-04-16 2024-07-10 Address 4500 ST HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1998-04-16 2008-04-08 Address PO DRAWER 0, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer)
1993-06-17 1998-04-16 Address PO BOX 606, ROUTE 30 N, AMSTERDAM, NY, 12010, 0606, USA (Type of address: Chief Executive Officer)
1993-06-17 1998-04-16 Address ROUTE 30 N, PO BOX 606, AMSTERDAM, NY, 12010, 0606, USA (Type of address: Principal Executive Office)
1992-04-24 1998-04-16 Address R. D. #4, ROUTE 30, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1992-04-24 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240710002607 2024-06-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-26
140625002220 2014-06-25 BIENNIAL STATEMENT 2014-04-01
120524002450 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100423002511 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080408002687 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060418002325 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040505002910 2004-05-05 BIENNIAL STATEMENT 2004-04-01
020405002747 2002-04-05 BIENNIAL STATEMENT 2002-04-01
000418002157 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980416002645 1998-04-16 BIENNIAL STATEMENT 1998-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315750067 0213100 2011-07-19 7 UNIVERSITY PLACE, AMSTERDAM, NY, 12010
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2011-07-19
Case Closed 2012-09-11

Related Activity

Type Complaint
Activity Nr 208092007
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2011-08-10
Abatement Due Date 2011-08-30
Current Penalty 1440.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2011-08-10
Abatement Due Date 2011-08-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-08-10
Abatement Due Date 2011-09-14
Current Penalty 1440.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H03 II
Issuance Date 2011-08-10
Abatement Due Date 2011-09-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H03 IV
Issuance Date 2011-08-10
Abatement Due Date 2011-09-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
313764458 0213100 2011-07-08 4500 STATE HWY 30, AMSTERDAM, NY, 12010
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2011-07-19
Case Closed 2011-08-10

Related Activity

Type Complaint
Activity Nr 208092007
Safety Yes
Health Yes
305789083 0213100 2003-07-01 1718 CRAWFORD ROAD, SCHENECTADY, NY, 12306
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2003-08-08
Emphasis N: TRENCH
Case Closed 2003-08-08

Related Activity

Type Referral
Activity Nr 200745693
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1775407105 2020-04-10 0248 PPP 4500 State Highway 30, AMSTERDAM, NY, 12010
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89800
Loan Approval Amount (current) 89800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-0001
Project Congressional District NY-21
Number of Employees 16
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90301.9
Forgiveness Paid Date 2020-11-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State