Search icon

POOLS BY PAUL GUILLO, INC.

Company Details

Name: POOLS BY PAUL GUILLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1996 (29 years ago)
Entity Number: 2083206
ZIP code: 11947
County: Suffolk
Place of Formation: New York
Address: PAUL R GUILLO, 5873 Sound Ave, Jamesport, NY, United States, 11947
Principal Address: 5873 Sound Ave, Jamesport, NY, United States, 11947

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL R GUILLO Chief Executive Officer PO BOX 2540, AQUEBOGUE, NY, United States, 11931

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PAUL R GUILLO, 5873 Sound Ave, Jamesport, NY, United States, 11947

History

Start date End date Type Value
2024-11-05 2024-11-05 Address PO BOX 2540, AQUEBOGUE, NY, 11931, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-05 Address PO BOX 2148, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-11-05 Address PAUL R GUILLO, 1533 COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2023-10-16 2023-10-16 Address PO BOX 2148, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241105003205 2024-11-05 BIENNIAL STATEMENT 2024-11-05
231016002277 2023-10-16 BIENNIAL STATEMENT 2022-11-01
211019002576 2021-10-19 BIENNIAL STATEMENT 2021-10-19
181102006019 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161202006326 2016-12-02 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
99352.50
Total Face Value Of Loan:
99352.50
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
99352.50
Total Face Value Of Loan:
99352.50

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99352.5
Current Approval Amount:
99352.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100437.1
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99352.5
Current Approval Amount:
99352.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100552.9

Date of last update: 14 Mar 2025

Sources: New York Secretary of State