Search icon

SCHOOL HOUSE POOLS, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
89800.00
Total Face Value Of Loan:
89800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-07-19
Type:
Unprog Rel
Address:
7 UNIVERSITY PLACE, AMSTERDAM, NY, 12010
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-07-08
Type:
Complaint
Address:
4500 STATE HWY 30, AMSTERDAM, NY, 12010
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2003-07-01
Type:
Referral
Address:
1718 CRAWFORD ROAD, SCHENECTADY, NY, 12306
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89800
Current Approval Amount:
89800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90301.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State