Search icon

BILT RITE POOLS, INC.

Company Details

Name: BILT RITE POOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1996 (29 years ago)
Entity Number: 2004139
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 145 Commack Road, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O STEPHEN HILDEBRANDT DOS Process Agent 145 Commack Road, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
STEPHEN HILDEBRANDT Chief Executive Officer 145 COMMACK ROAD, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 145 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-23 Address 312 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2008-02-04 2024-04-23 Address 312 DOMMACK RD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2008-02-04 2024-04-23 Address 312 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1998-03-26 2008-02-04 Address 47 GENESEE DR, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1998-03-26 2008-02-04 Address 47 GENESEE DR, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1996-02-27 2008-02-04 Address 47 GENESEE DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1996-02-27 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240423003174 2024-04-23 BIENNIAL STATEMENT 2024-04-23
100312002628 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080204002794 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060313003503 2006-03-13 BIENNIAL STATEMENT 2006-02-01
040427002616 2004-04-27 BIENNIAL STATEMENT 2004-02-01
000810002043 2000-08-10 BIENNIAL STATEMENT 2000-02-01
980326002570 1998-03-26 BIENNIAL STATEMENT 1998-02-01
960227000556 1996-02-27 CERTIFICATE OF INCORPORATION 1996-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9445247806 2020-06-08 0235 PPP 145 COMMACK RD STE 2, COMMACK, NY, 11725
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52202
Loan Approval Amount (current) 52202
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 COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52733.47
Forgiveness Paid Date 2021-06-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State