Search icon

PROMINENT SWIMMING POOLS INC.

Company Details

Name: PROMINENT SWIMMING POOLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1995 (30 years ago)
Entity Number: 1928338
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 214, CALVERTON, NY, United States, 11933
Principal Address: 108 PINEHURST BLVD., CALVERTON, NY, United States, 11933

Shares Details

Shares issued 1

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK A. MCKISSICK Chief Executive Officer 108 PINEHURST BLVD., CALVERTON, NY, United States, 11933

DOS Process Agent

Name Role Address
PROMINENT SWIMMING POOLS INC. DOS Process Agent P.O. BOX 214, CALVERTON, NY, United States, 11933

History

Start date End date Type Value
2023-06-03 2023-06-03 Address 108 PINEHURST BLVD., CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2022-07-21 2023-06-03 Shares Share type: NO PAR VALUE, Number of shares: 1, Par value: 0
1997-06-02 2023-06-03 Address 108 PINEHURST BLVD., CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
1995-06-06 2022-07-21 Shares Share type: NO PAR VALUE, Number of shares: 1, Par value: 0
1995-06-06 2023-06-03 Address P.O. BOX 214, CALVERTON, NY, 11933, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230603000194 2023-06-03 BIENNIAL STATEMENT 2023-06-01
220520000289 2022-05-20 BIENNIAL STATEMENT 2021-06-01
130701002094 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110616002011 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090602002479 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070709002528 2007-07-09 BIENNIAL STATEMENT 2007-06-01
050815002429 2005-08-15 BIENNIAL STATEMENT 2005-06-01
030527002178 2003-05-27 BIENNIAL STATEMENT 2003-06-01
010627002396 2001-06-27 BIENNIAL STATEMENT 2001-06-01
990622002017 1999-06-22 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7287657304 2020-04-30 0235 PPP 108 PINEHURST BLVD, CALVERTON, NY, 11933
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16405
Loan Approval Amount (current) 16405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CALVERTON, SUFFOLK, NY, 11933-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16551.07
Forgiveness Paid Date 2021-03-29
7062818310 2021-01-27 0235 PPS 108 Pinehurst Blvd, Calverton, NY, 11933-2507
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20245
Loan Approval Amount (current) 20245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Calverton, SUFFOLK, NY, 11933-2507
Project Congressional District NY-02
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20367.02
Forgiveness Paid Date 2021-09-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
597243 Intrastate Non-Hazmat 2022-03-07 1 2021 1 1 Private(Property)
Legal Name PROMINENT SWIMMING POOLS INC
DBA Name OWNER
Physical Address 108 PINEHURST BLVD, CALVERTON, NY, 11933, US
Mailing Address PO BOX 214, CALVERTON, NY, 11933, US
Phone (631) 727-2849
Fax -
E-mail PROMINENTSWIMMINGPOOLS@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State