Search icon

PETTIS POOLS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PETTIS POOLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1966 (59 years ago)
Entity Number: 198211
ZIP code: 14468
County: Monroe
Place of Formation: New York
Principal Address: ATTN JOHN NAPODANO, 1186 MANITOU RD, HILTON, NY, United States, 14468
Address: 1186 MANITOU RD., HILTON, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETTIS POOLS, INC DOS Process Agent 1186 MANITOU RD., HILTON, NY, United States, 14468

Chief Executive Officer

Name Role Address
JOHN NAPODANO Chief Executive Officer 1186 MANITOU RD, HILTON, NY, United States, 14468

Form 5500 Series

Employer Identification Number (EIN):
160915438
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-20 2024-03-20 Address 1186 MANITOU RD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2010-06-01 2024-03-20 Address 1186 MANITOU RD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2000-05-15 2014-05-01 Address ATTN ERMA PETTIS, 1186 MANITOU RD, HILTON, NY, 14468, USA (Type of address: Principal Executive Office)
1996-05-20 2010-06-01 Address PO BOX 291, NORTH GREECE, NY, 14515, USA (Type of address: Chief Executive Officer)
1992-12-07 2024-03-20 Address 1186 MANITOU RD., HILTON, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320003000 2024-03-20 BIENNIAL STATEMENT 2024-03-20
160510006492 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501006018 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120504006071 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100601002113 2010-06-01 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
496105.00
Total Face Value Of Loan:
496105.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
496105
Current Approval Amount:
496105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
498959.3

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 392-7576
Add Date:
2006-03-06
Operation Classification:
Private(Property)
power Units:
6
Drivers:
10
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State