Search icon

BINDER POOLS, INC.

Company Details

Name: BINDER POOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1997 (28 years ago)
Entity Number: 2111442
ZIP code: 11964
County: Suffolk
Place of Formation: New York
Address: 30 S CARTWRIGHT ROAD, PO BOX 493, SHELTER ISLAND, NY, United States, 11964
Principal Address: 30 S CARTWRIGHT ROAD, Bx 493, SHELTER ISLAND, NY, United States, 11964

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARRIN BINDER Chief Executive Officer 30 S CARTWRIGHT ROAD, BX 493, SHELTER ISLAND, NY, United States, 11964

DOS Process Agent

Name Role Address
BINDER POOLS, INC. DOS Process Agent 30 S CARTWRIGHT ROAD, PO BOX 493, SHELTER ISLAND, NY, United States, 11964

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 30 S CARTWRIGHT ROAD, PO BOX 493, SHELTER ISLAND, NY, 11964, 0493, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 30 S CARTWRIGHT ROAD, BX 493, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 30 S CARTWRIGHT ROAD, PO BOX 493, SHELTER ISLAND, NY, 11964, 0493, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 30 S CARTWRIGHT ROAD, BX 493, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer)
2024-06-03 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250201041308 2025-02-01 BIENNIAL STATEMENT 2025-02-01
240603007325 2024-06-03 BIENNIAL STATEMENT 2024-06-03
210202060294 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205060113 2019-02-05 BIENNIAL STATEMENT 2019-02-01
180622006017 2018-06-22 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
334402.50
Total Face Value Of Loan:
334400.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
334402.5
Current Approval Amount:
334400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
338162

Date of last update: 01 Apr 2025

Sources: New York Secretary of State