Search icon

PROMINENT SWIMMING POOLS INC.

Company claim

Is this your business?

Get access!

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
2025-06-06 2025-06-06 Address 108 PINEHURST BLVD., CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2023-06-03 2025-06-06 Address P.O. BOX 214, CALVERTON, NY, 11933, USA (Type of address: Service of Process)
2023-06-03 2023-06-03 Address 108 PINEHURST BLVD., CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2023-06-03 2025-06-06 Shares Share type: NO PAR VALUE, Number of shares: 1, Par value: 0
2023-06-03 2025-06-06 Address 108 PINEHURST BLVD., CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250606002029 2025-06-06 BIENNIAL STATEMENT 2025-06-06
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

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20245.00
Total Face Value Of Loan:
20245.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16405.00
Total Face Value Of Loan:
16405.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16405
Current Approval Amount:
16405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16551.07
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20245
Current Approval Amount:
20245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20367.02

Motor Carrier Census

DBA Name:
OWNER
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1995-04-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State