Search icon

POOL AUTOSALES, INC.

Company Details

Name: POOL AUTOSALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1992 (32 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)
1993-11-08 1996-11-19 Address 133 POOL STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1993-11-08 1996-11-19 Address 133 POOL STREET, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
1992-11-10 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-11-10 1996-11-19 Address 133 POOL STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

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
081103002640 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061107002653 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041214002887 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021030002666 2002-10-30 BIENNIAL STATEMENT 2002-11-01
001116002097 2000-11-16 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5132208606 2021-03-20 0219 PPP 5503 W Ridge Rd, Spencerport, NY, 14559-1024
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1875
Loan Approval Amount (current) 1875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spencerport, MONROE, NY, 14559-1024
Project Congressional District NY-25
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1893.49
Forgiveness Paid Date 2022-03-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State