Search icon

ECOPOOL INC.

Headquarter

Company Details

Name: ECOPOOL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1996 (29 years ago)
Entity Number: 1995394
ZIP code: 10509
County: Westchester
Place of Formation: New York
Address: 8 Main Street, #408, Brewster, NY, United States, 10509
Principal Address: 108 VILLAGE SQUARE, #408, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ECOPOOL INC., CONNECTICUT 2962539 CONNECTICUT
Headquarter of ECOPOOL INC., CONNECTICUT 1164061 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECOPOOL INC. 401(K) RETIREMENT PLAN 2023 133879578 2024-10-15 ECOPOOL INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811490
Sponsor’s telephone number 9142763020
Plan sponsor’s address 108 VILLAGE SQUARE, #408, SOMERS, NY, 10589
ECOPOOL INC. 401(K) RETIREMENT PLAN 2022 133879578 2023-10-16 ECOPOOL INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811490
Sponsor’s telephone number 9142763020
Plan sponsor’s address 108 VILLAGE SQUARE, #408, SOMERS, NY, 10589
ECOPOOL INC. 401(K) RETIREMENT PLAN 2021 133879578 2022-10-10 ECOPOOL INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811490
Sponsor’s telephone number 9142763020
Plan sponsor’s address 108 VILLAGE SQUARE, #408, SOMERS, NY, 10589
ECOPOOL INC. 401(K) RETIREMENT PLAN 2020 133879578 2021-10-13 ECOPOOL INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811490
Sponsor’s telephone number 9142763020
Plan sponsor’s address 108 VILLAGE SQUARE, #408, SOMERS, NY, 10589

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 Main Street, #408, Brewster, NY, United States, 10509

Chief Executive Officer

Name Role Address
ERIC RYZERSKI Chief Executive Officer 108 VILLAGE SQUARE, #408, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 108 VILLAGE SQUARE, #408, SOMERS, NY, 10589, 2305, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2023-11-02 Address 108 VILLAGE SQUARE, #408, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2014-03-21 2023-11-02 Address 108 VILLAGE SQUARE, #408, SOMERS, NY, 10589, 2305, USA (Type of address: Chief Executive Officer)
2006-03-13 2023-11-02 Address 108 VILLAGE SQUARE, #408, SOMERS, NY, 10589, 2305, USA (Type of address: Service of Process)
2006-03-13 2014-03-21 Address 108 VILLAGE SQUARE, 408, SOMERS, NY, 10589, 2305, USA (Type of address: Chief Executive Officer)
2004-02-19 2006-03-13 Address 217 ROUTE 202, SOMERS, NY, 10589, 3211, USA (Type of address: Chief Executive Officer)
2004-02-19 2006-03-13 Address ERIC RYZERSKI, 217 ROUTE 202, SOMERS, NY, 10589, 3211, USA (Type of address: Principal Executive Office)
2004-02-19 2006-03-13 Address 217 ROUTE 202, SOMERS, NY, 10589, 3211, USA (Type of address: Service of Process)
1998-01-09 2004-02-19 Address 14 BROOKDALE LANE, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231102003417 2023-11-02 BIENNIAL STATEMENT 2022-01-01
140321002269 2014-03-21 BIENNIAL STATEMENT 2014-01-01
120306002854 2012-03-06 BIENNIAL STATEMENT 2012-01-01
100317003013 2010-03-17 BIENNIAL STATEMENT 2010-01-01
080125002862 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060313002871 2006-03-13 BIENNIAL STATEMENT 2006-01-01
040219002372 2004-02-19 BIENNIAL STATEMENT 2004-01-01
000203002396 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980109002097 1998-01-09 BIENNIAL STATEMENT 1998-01-01
960131000135 1996-01-31 CERTIFICATE OF INCORPORATION 1996-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1384147701 2020-05-01 0202 PPP 108 village square #408, SOMERS, NY, 10589
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48000
Loan Approval Amount (current) 48000
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 SOMERS, WESTCHESTER, NY, 10589-0001
Project Congressional District NY-17
Number of Employees 9
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48571.01
Forgiveness Paid Date 2021-07-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2054738 Interstate 2024-02-06 41000 2023 2 4 Private(Property)
Legal Name ECOPOOL INC
DBA Name -
Physical Address 108 VILLAGE SQUARE, SOMERS, NY, 10589, US
Mailing Address 108 VILLAGE SQUARE, SOMERS, NY, 10589, US
Phone (914) 276-3020
Fax (914) 276-3022
E-mail OFFICE@ECOPOOLINC.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