Search icon

KDP POOL SERVICE, INC.

Company Details

Name: KDP POOL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1996 (29 years ago)
Entity Number: 2055267
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: FOUR RICHIE COURT, ST JAMES, NY, United States, 11780
Principal Address: 4 RICHIE COURT, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FOUR RICHIE COURT, ST JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
KEITH A PACE Chief Executive Officer 4 RICHIE COURT, ST JAMES, NY, United States, 11780

Filings

Filing Number Date Filed Type Effective Date
180801007909 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160817006155 2016-08-17 BIENNIAL STATEMENT 2016-08-01
120821006257 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100811003090 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080808003163 2008-08-08 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
42500.00
Total Face Value Of Loan:
42500.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42500
Current Approval Amount:
42500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42971.04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State