Search icon

GRECIAN POOLS INTERNATIONAL CORP.

Company Details

Name: GRECIAN POOLS INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1996 (29 years ago)
Entity Number: 2011878
ZIP code: 10312
County: Queens
Place of Formation: New York
Address: 3956 RICHMOND AVE, STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 718-966-6300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3956 RICHMOND AVE, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
KONSTANTINOS TSOUKAS Chief Executive Officer 3956 RICHMOND AVE, STANTEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date End date
0957011-DCA Active Business 2003-02-27 2025-02-28

History

Start date End date Type Value
1998-05-06 2004-03-04 Address 3956 RICHMOND AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1996-03-20 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-03-20 2004-03-04 Address 3956 RICHMOND AVENUE, STETEN ISLAND, NY, 11312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080310003127 2008-03-10 BIENNIAL STATEMENT 2008-03-01
040304002593 2004-03-04 BIENNIAL STATEMENT 2004-03-01
000412002210 2000-04-12 BIENNIAL STATEMENT 2000-03-01
980506002490 1998-05-06 BIENNIAL STATEMENT 1998-03-01
960320000583 1996-03-20 CERTIFICATE OF INCORPORATION 1996-03-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-21 No data Staten Island, STATEN ISLAND, NY, 10312 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594428 RENEWAL INVOICED 2023-02-07 100 Home Improvement Contractor License Renewal Fee
3594427 TRUSTFUNDHIC INVOICED 2023-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3308934 RENEWAL INVOICED 2021-03-15 100 Home Improvement Contractor License Renewal Fee
3308933 TRUSTFUNDHIC INVOICED 2021-03-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2978810 TRUSTFUNDHIC INVOICED 2019-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2978811 RENEWAL INVOICED 2019-02-09 100 Home Improvement Contractor License Renewal Fee
2586316 RENEWAL INVOICED 2017-04-06 100 Home Improvement Contractor License Renewal Fee
2508884 PROCESSING INVOICED 2016-12-09 25 License Processing Fee
2508883 DCA-SUS CREDITED 2016-12-09 75 Suspense Account
2476114 TRUSTFUNDHIC INVOICED 2016-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9008548604 2021-03-25 0202 PPS 3956 Richmond Ave, Staten Island, NY, 10312-5111
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88967
Loan Approval Amount (current) 88967
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 Staten Island, RICHMOND, NY, 10312-5111
Project Congressional District NY-11
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2557937706 2020-05-01 0202 PPP 3956 RICHMOND AVE, STATEN ISLAND, NY, 10312
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92105
Loan Approval Amount (current) 92105
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 STATEN ISLAND, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 80
NAICS code 453998
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 -
Forgiveness Paid Date -

Date of last update: 14 Mar 2025

Sources: New York Secretary of State