Search icon

POOL CARE, INC.

Company Details

Name: POOL CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1997 (28 years ago)
Entity Number: 2118046
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1441 lakeland ave, Bohemia, NY, United States, 11716
Principal Address: 11 Audubon St, Nesconset, NY, United States, 11767

Contact Details

Phone +1 631-585-1112

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN SMITH Chief Executive Officer 1441 LAKELAND AVE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
STEPHEN C SMITH DOS Process Agent 1441 lakeland ave, Bohemia, NY, United States, 11716

Licenses

Number Status Type Date End date
1339645-DCA Inactive Business 2009-11-25 2015-02-28

History

Start date End date Type Value
2023-06-21 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-28 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-28 2024-07-01 Address 396 BROADWAY, SUITE 1001, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701033235 2024-07-01 BIENNIAL STATEMENT 2024-07-01
970228000687 1997-02-28 CERTIFICATE OF INCORPORATION 1997-02-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
981250 TRUSTFUNDHIC INVOICED 2013-05-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1049354 RENEWAL INVOICED 2013-05-08 100 Home Improvement Contractor License Renewal Fee
981251 TRUSTFUNDHIC INVOICED 2011-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1049355 RENEWAL INVOICED 2011-05-06 100 Home Improvement Contractor License Renewal Fee
981253 TRUSTFUNDHIC INVOICED 2009-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
981254 FINGERPRINT INVOICED 2009-11-25 75 Fingerprint Fee
981252 LICENSE INVOICED 2009-11-25 100 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-10-29
Type:
Planned
Address:
12 CORNELL RD., SAG HARBOR, NY, 11963
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
256500
Current Approval Amount:
256500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
258355.23

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 585-1154
Add Date:
2007-11-13
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
3
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State