Search icon

PLATYPUS POOLS, INC.

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)
1999-09-23 2003-09-18 Address 85 HAZEL ST, GLEN COVE, NY, 11542, 3691, USA (Type of address: Principal Executive Office)
1995-09-22 1999-09-23 Address 77 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1995-09-22 1999-09-23 Address 61 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1995-09-22 1999-09-23 Address 61 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1993-08-27 1995-09-22 Address 89 GRAND AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

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
010925002742 2001-09-25 BIENNIAL STATEMENT 2001-08-01
990923002506 1999-09-23 BIENNIAL STATEMENT 1999-08-01
970828002284 1997-08-28 BIENNIAL STATEMENT 1997-08-01
950922002240 1995-09-22 BIENNIAL STATEMENT 1995-08-01
930827000407 1993-08-27 CERTIFICATE OF INCORPORATION 1993-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2631367406 2020-05-06 0235 PPP 85 HAZEL ST STE 1, GLEN COVE, NY, 11542-3691
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8062
Loan Approval Amount (current) 8062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLEN COVE, NASSAU, NY, 11542-3691
Project Congressional District NY-03
Number of Employees 2
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8145.49
Forgiveness Paid Date 2021-05-20
1227108605 2021-03-13 0235 PPS 85 Hazel St, Glen Cove, NY, 11542-3691
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8062
Loan Approval Amount (current) 8062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-3691
Project Congressional District NY-03
Number of Employees 2
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8113.24
Forgiveness Paid Date 2021-11-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State