Search icon

MINOGUE BROS. SWIMMING POOL CARE INC.

Company Details

Name: MINOGUE BROS. SWIMMING POOL CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1994 (31 years ago)
Entity Number: 1800602
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 1602 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MINOGUE Chief Executive Officer 1602 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
MINOGUE BROS. SWIMMING POOL CARE INC. DOS Process Agent 1602 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2000-03-20 2018-03-14 Address 38 LITTLE PLAINS ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2000-03-20 2018-03-14 Address 38 LITTLE PLAINS ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2000-03-20 2018-03-14 Address 38 LITTLE PLAINS ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1996-08-14 2000-03-20 Address 38 LITTLE PLAINS RD, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer)
1996-08-14 2000-03-20 Address 38 LITTLE PLAINS RD, SOUTHAMPTON, NY, 11969, USA (Type of address: Principal Executive Office)
1994-03-07 2000-03-20 Address 174 FAIRHARBOR DRIVE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180314006255 2018-03-14 BIENNIAL STATEMENT 2018-03-01
140314006555 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120504002748 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100325003324 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080319002551 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060329003062 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040330002112 2004-03-30 BIENNIAL STATEMENT 2004-03-01
020314002199 2002-03-14 BIENNIAL STATEMENT 2002-03-01
000320002139 2000-03-20 BIENNIAL STATEMENT 2000-03-01
960814002160 1996-08-14 BIENNIAL STATEMENT 1996-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2579637210 2020-04-16 0235 PPP 1602 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167857
Loan Approval Amount (current) 167857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 8
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169547.69
Forgiveness Paid Date 2021-04-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State