Name: | CASUAL LIVING POOLS AND PATIO CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1994 (31 years ago) |
Entity Number: | 1829527 |
ZIP code: | 12302 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 120 SARATOGA ROAD, SCOTIA, NY, United States, 12302 |
Principal Address: | 647 MACELROY RD, BALLSTON LAKE, NY, United States, 12019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J NACCARATO | Chief Executive Officer | 120 SARATOGA RD, SCOTIA, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
CASUAL LIVING POOLS AND PATIO CENTER, INC. | DOS Process Agent | 120 SARATOGA ROAD, SCOTIA, NY, United States, 12302 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-25 | 2018-07-19 | Address | 120 SARATOGA RD, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
2004-08-11 | 2008-06-25 | Address | 120 SARATOGA RD, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
2004-08-11 | 2008-06-25 | Address | 120 SARATOGA RD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
2002-05-28 | 2004-08-11 | Address | 647 MACELROY RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Principal Executive Office) |
2002-05-28 | 2004-08-11 | Address | 120 SARATOGA RD, SCOTIA, NY, 12302, 4114, USA (Type of address: Chief Executive Officer) |
2002-05-28 | 2004-08-11 | Address | 120 SARATOGA RD, SCOTIA, NY, 12302, 4114, USA (Type of address: Service of Process) |
1998-06-12 | 2002-05-28 | Address | 120 SARATOGA RD, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office) |
1998-06-12 | 2002-05-28 | Address | 647 MACELROY RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer) |
1994-06-16 | 2002-05-28 | Address | 120 SARATOGA ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180719006139 | 2018-07-19 | BIENNIAL STATEMENT | 2018-06-01 |
140701006909 | 2014-07-01 | BIENNIAL STATEMENT | 2014-06-01 |
120726002176 | 2012-07-26 | BIENNIAL STATEMENT | 2012-06-01 |
100707002110 | 2010-07-07 | BIENNIAL STATEMENT | 2010-06-01 |
080625002785 | 2008-06-25 | BIENNIAL STATEMENT | 2008-06-01 |
060522002664 | 2006-05-22 | BIENNIAL STATEMENT | 2006-06-01 |
040811002207 | 2004-08-11 | BIENNIAL STATEMENT | 2004-06-01 |
020528003037 | 2002-05-28 | BIENNIAL STATEMENT | 2002-06-01 |
000626002268 | 2000-06-26 | BIENNIAL STATEMENT | 2000-06-01 |
980612002062 | 1998-06-12 | BIENNIAL STATEMENT | 1998-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1796758002 | 2020-06-23 | 0248 | PPP | 120 Saratoga Rd, Scotia, NY, 12302 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5026608408 | 2021-02-07 | 0248 | PPS | 120 Saratoga Rd, Scotia, NY, 12302-4114 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Feb 2025
Sources: New York Secretary of State