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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ECOPOOL INC., CONNECTICUT | 2962539 | CONNECTICUT |
Headquarter of | ECOPOOL INC., CONNECTICUT | 1164061 | CONNECTICUT |
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 | |||||||||||||
|
||||||||||||||||||
ECOPOOL INC. 401(K) RETIREMENT PLAN | 2022 | 133879578 | 2023-10-16 | ECOPOOL INC. | 9 | |||||||||||||
|
||||||||||||||||||
ECOPOOL INC. 401(K) RETIREMENT PLAN | 2021 | 133879578 | 2022-10-10 | ECOPOOL INC. | 7 | |||||||||||||
|
||||||||||||||||||
ECOPOOL INC. 401(K) RETIREMENT PLAN | 2020 | 133879578 | 2021-10-13 | ECOPOOL INC. | 7 | |||||||||||||
|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 Main Street, #408, Brewster, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
ERIC RYZERSKI | Chief Executive Officer | 108 VILLAGE SQUARE, #408, SOMERS, NY, United States, 10589 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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