Search icon

POOL AUTOSALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POOL AUTOSALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1992 (33 years ago)
Date of dissolution: 21 Jun 2024
Entity Number: 1679278
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 5064 WEST RIDGE ROAD STE A, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POOL AUTOSALES, INC. DOS Process Agent 5064 WEST RIDGE ROAD STE A, SPENCERPORT, NY, United States, 14559

Chief Executive Officer

Name Role Address
ROBERT P SOBB Chief Executive Officer 5064 WEST RIDGE ROAD STE A, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2018-11-02 2024-09-23 Address 5064 WEST RIDGE ROAD STE A, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2018-11-02 2024-09-23 Address 5064 WEST RIDGE ROAD STE A, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
1996-11-19 2018-11-02 Address 5503 W RIDGE RD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
1996-11-19 2018-11-02 Address 5503 W RIDGE RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
1996-11-19 2018-11-02 Address 5503 W RIDGE RD, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240923002699 2024-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-21
181102006967 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161104007348 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141107006891 2014-11-07 BIENNIAL STATEMENT 2014-11-01
101112002303 2010-11-12 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
1875.00
Total Face Value Of Loan:
1875.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1875
Current Approval Amount:
1875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1893.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State