Search icon

PLATYPUS POOLS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLATYPUS POOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1993 (32 years ago)
Entity Number: 1752872
ZIP code: 11701
County: Nassau
Place of Formation: New York
Address: 77 BROADWAY, AMITYVILLE, NY, United States, 11701
Principal Address: 85 HAZEL ST, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD A ROSENBUSCH DOS Process Agent 77 BROADWAY, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
LINDA RICE Chief Executive Officer 85 HAZEL ST, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2005-11-15 2013-08-21 Address 210 CARNEY ST, GLEN COVE, NY, 11542, 3614, USA (Type of address: Principal Executive Office)
2005-11-15 2013-08-21 Address 210 CARNEY ST, GLEN COVE, NY, 11542, 3614, USA (Type of address: Chief Executive Officer)
2003-09-18 2005-11-15 Address 85 HAZEL ST, GLEN COVE, NY, 11542, 3691, USA (Type of address: Principal Executive Office)
2003-09-18 2005-11-15 Address 85 HAZEL ST, GLEN COVE, NY, 11542, 3691, USA (Type of address: Chief Executive Officer)
1999-09-23 2003-09-18 Address 85 HAZEL ST, GLEN COVE, NY, 11542, 3691, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130821002403 2013-08-21 BIENNIAL STATEMENT 2013-08-01
090901002047 2009-09-01 BIENNIAL STATEMENT 2009-08-01
070827002724 2007-08-27 BIENNIAL STATEMENT 2007-08-01
051115002067 2005-11-15 BIENNIAL STATEMENT 2005-08-01
030918002720 2003-09-18 BIENNIAL STATEMENT 2003-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
8062.00
Total Face Value Of Loan:
8062.00
Date:
2020-05-06
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:
8062.00
Total Face Value Of Loan:
8062.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8062
Current Approval Amount:
8062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8145.49
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8062
Current Approval Amount:
8062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8113.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State