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 (28 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 2024-11-05 Address JACKIE GUILLO, 1533 COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2023-10-16 2024-11-05 Address PO BOX 2148, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer)
2023-10-16 2023-10-16 Address PO BOX 2148, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer)
2021-12-01 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-09 2021-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-10 2023-10-16 Address JACKIE GUILLO, 1533 COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2014-11-10 2023-10-16 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
141110006846 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121107006158 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101108002338 2010-11-08 BIENNIAL STATEMENT 2010-11-01
090421002911 2009-04-21 BIENNIAL STATEMENT 2008-11-01
961112000004 1996-11-12 CERTIFICATE OF INCORPORATION 1996-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1396077200 2020-04-15 0235 PPP 1533 COUNTY RD 39, SOUTHAMPTON, NY, 11969
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153157.5
Loan Approval Amount (current) 153157.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11969-0001
Project Congressional District NY-01
Number of Employees 10
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154820.96
Forgiveness Paid Date 2021-05-20
3305608303 2021-01-21 0235 PPS 1533 County Road 39, Southampton, NY, 11968-5201
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153157.5
Loan Approval Amount (current) 153157.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-5201
Project Congressional District NY-01
Number of Employees 10
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155012.17
Forgiveness Paid Date 2022-04-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State