Search icon

POOLMASTERS OF LONG ISLAND INC.

Company Details

Name: POOLMASTERS OF LONG ISLAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1993 (31 years ago)
Entity Number: 1768849
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2150 BELLMORE AVE, BELLMORE, NY, United States, 11710
Principal Address: 19 BARRINGTON PL, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIC SIEGEL DOS Process Agent 2150 BELLMORE AVE, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
ERIC SIEGEL Chief Executive Officer 2150 BELLMORE AVE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2007-11-16 2009-11-02 Address 2150 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1997-11-21 2007-11-16 Address 2954 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1997-11-21 2003-10-30 Address 2 FIRELIGHT CT, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1997-11-21 2007-11-16 Address 2954 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1993-11-02 1997-11-21 Address 106 THIRD AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091102002799 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071116002228 2007-11-16 BIENNIAL STATEMENT 2007-11-01
060104002126 2006-01-04 BIENNIAL STATEMENT 2005-11-01
031030002807 2003-10-30 BIENNIAL STATEMENT 2003-11-01
971121002539 1997-11-21 BIENNIAL STATEMENT 1997-11-01
931102000150 1993-11-02 CERTIFICATE OF INCORPORATION 1993-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6308167708 2020-05-01 0235 PPP 2094 NEWBRIDGE RD, BELLMORE, NY, 11710-2226
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) 34256
Loan Approval Amount (current) 34256
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address BELLMORE, NASSAU, NY, 11710-2226
Project Congressional District NY-04
Number of Employees 6
NAICS code 453998
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 34606.07
Forgiveness Paid Date 2021-05-13
2792768503 2021-02-22 0235 PPS 2094 Newbridge Rd, Bellmore, NY, 11710-2226
Loan Status Date 2022-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59462
Loan Approval Amount (current) 59462
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellmore, NASSAU, NY, 11710-2226
Project Congressional District NY-04
Number of Employees 10
NAICS code 811490
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 60276.55
Forgiveness Paid Date 2022-07-08

Date of last update: 26 Feb 2025

Sources: New York Secretary of State