Search icon

GUILLO POOL SERVICE, INC.

Company Details

Name: GUILLO POOL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1996 (29 years ago)
Entity Number: 2083208
ZIP code: 11947
County: Suffolk
Place of Formation: New York
Address: JACKIE 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

DOS Process Agent

Name Role Address
GUILLO POOL SERVICE, INC. DOS Process Agent JACKIE GUILLO, 5873 Sound Ave, Jamesport, NY, United States, 11947

Chief Executive Officer

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

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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 Address PO BOX 2148, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241105003161 2024-11-05 BIENNIAL STATEMENT 2024-11-05
231016002313 2023-10-16 BIENNIAL STATEMENT 2022-11-01
211019002629 2021-10-19 BIENNIAL STATEMENT 2021-10-19
181102006016 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161202006316 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:
153157.50
Total Face Value Of Loan:
153157.50
Date:
2020-05-19
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:
325000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
153157.50
Total Face Value Of Loan:
153157.50

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153157.5
Current Approval Amount:
153157.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
155012.17
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153157.5
Current Approval Amount:
153157.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
154820.96

Date of last update: 14 Mar 2025

Sources: New York Secretary of State