Search icon

NEPTUNE SWIMMING POOL SUPPLIES, INC.

Company Details

Name: NEPTUNE SWIMMING POOL SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1995 (30 years ago)
Entity Number: 1968421
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 47-C JAYNE BOULEVARD, PORT JEFFERSON STA., NY, United States, 11776
Principal Address: 47 JAYNE BLVD, PT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAROLD F. MAIER DOS Process Agent 47-C JAYNE BOULEVARD, PORT JEFFERSON STA., NY, United States, 11776

Chief Executive Officer

Name Role Address
HAROLD F MAIER Chief Executive Officer 47 JAYNE BLVD, PT JEFFERSON STATION, NY, United States, 11776

Filings

Filing Number Date Filed Type Effective Date
171006006597 2017-10-06 BIENNIAL STATEMENT 2017-10-01
151009006094 2015-10-09 BIENNIAL STATEMENT 2015-10-01
131016006252 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111031002657 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091009002379 2009-10-09 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
35700.00
Total Face Value Of Loan:
35700.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35700
Current Approval Amount:
35700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36141.12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State