Search icon

SPARKLING CLEARWATER POOL SERVICE, INC.

Company Details

Name: SPARKLING CLEARWATER POOL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1995 (30 years ago)
Entity Number: 1890447
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 162-01 CROSSBAY BLVD., HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162-01 CROSSBAY BLVD., HOWARD BEACH, NY, United States, 11414

History

Start date End date Type Value
1995-02-01 2007-11-06 Address 2261 OCEAN AVE. APT. 2A, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071106001002 2007-11-06 CERTIFICATE OF CHANGE 2007-11-06
950201000001 1995-02-01 CERTIFICATE OF INCORPORATION 1995-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1289597709 2020-05-01 0202 PPP 16201 CROSSBAY BLVD, HOWARD BEACH, NY, 11414
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
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 N
Business Age Description Existing or more than 2 years old
Project Address HOWARD BEACH, QUEENS, NY, 11414-0001
Project Congressional District NY-07
Number of Employees 50
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42884.11
Forgiveness Paid Date 2021-03-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State