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

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

Links between entities

Type:
Headquarter of
Company Number:
2962539
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1164061
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133879578
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

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 Address 108 VILLAGE SQUARE, #408, SOMERS, NY, 10589, 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
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 2014-03-21 Address 108 VILLAGE SQUARE, 408, SOMERS, NY, 10589, 2305, 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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
48000.00
Total Face Value Of Loan:
48000.00

Trademarks Section

Serial Number:
86110017
Mark:
ECOPOOL
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2013-11-04
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ECOPOOL

Goods And Services

For:
Swimming pool construction, maintenance, repair, renovation, and cleaning services
First Use:
1996-01-31
International Classes:
037 - Primary Class
Class Status:
Active
Serial Number:
78423426
Mark:
ECOPOOL
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2004-05-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ECOPOOL

Goods And Services

For:
Swimming pool construction, maintenance, repair, renovation, and cleaning services
First Use:
1996-01-31
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48000
Current Approval Amount:
48000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48571.01

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 276-3022
Add Date:
2010-07-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State