Search icon

SHINNECOCK POOLS, INC.

Company Details

Name: SHINNECOCK POOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1996 (29 years ago)
Entity Number: 1995895
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 106 MARINER DRIVE, SUITE 104, 445 GRIFFING AVENUE, SOUTHAMPTON, NY, United States, 11968
Principal Address: 106 MARINER DRIVE, SUITE 104, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STUART H ANDREWS Chief Executive Officer 106 MARINER DRIVE, SUITE 104, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
CHARLES R. CUDDY, ESQ. DOS Process Agent 106 MARINER DRIVE, SUITE 104, 445 GRIFFING AVENUE, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2022-02-17 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-20 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-01 2022-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-10 2012-05-01 Address 9 QUOGUE PLAZA TRAIL, QUOGUE, NY, 11959, USA (Type of address: Principal Executive Office)
2004-01-30 2006-03-10 Address 9 QUOGUE PLAZA TRAIL, QUOGUE, NY, 11959, USA (Type of address: Principal Executive Office)
2004-01-30 2012-05-01 Address PO BOX 1712, QUOGUE, NY, 11959, USA (Type of address: Chief Executive Officer)
2000-03-09 2004-01-30 Address 52 LYNCLIFF RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
2000-03-09 2004-01-30 Address 52 LYNCLIFF RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1998-02-18 2000-03-09 Address 53 LYNCLIFF ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1998-02-18 2000-03-09 Address 53 LYNCLIFF ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200218060376 2020-02-18 BIENNIAL STATEMENT 2020-02-01
140829002095 2014-08-29 BIENNIAL STATEMENT 2014-02-01
120501002219 2012-05-01 BIENNIAL STATEMENT 2012-02-01
100412002146 2010-04-12 BIENNIAL STATEMENT 2010-02-01
080414002605 2008-04-14 BIENNIAL STATEMENT 2008-02-01
060310003113 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040130002344 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020220002164 2002-02-20 BIENNIAL STATEMENT 2002-02-01
000309002317 2000-03-09 BIENNIAL STATEMENT 2000-02-01
980218002453 1998-02-18 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6898617003 2020-04-07 0235 PPP 106 MARINER DR Suite 104, SOUTHAMPTON, NY, 11968-3475
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184500
Loan Approval Amount (current) 184500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-3475
Project Congressional District NY-01
Number of Employees 20
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 186810.04
Forgiveness Paid Date 2021-07-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State