Search icon

POOLFECTION INC.

Company Details

Name: POOLFECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1998 (27 years ago)
Entity Number: 2232467
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 79 clearwater avenue, massapequa, NY, United States, 11758
Principal Address: 1512 wantagh avenue, wantagh, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 clearwater avenue, massapequa, NY, United States, 11758

Chief Executive Officer

Name Role Address
CHRISTOPHER L MOUSTOUKA Chief Executive Officer 79 CLEARWATER AVENUE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2024-10-23 2024-10-23 Address 79 CLEARWATER AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address 1270 LOIS LN, SEAFORD, NY, 11783, 1726, USA (Type of address: Chief Executive Officer)
2002-03-18 2024-10-23 Address 1270 LOIS LN, SEAFORD, NY, 11783, 1726, USA (Type of address: Chief Executive Officer)
2002-03-18 2024-10-23 Address 1270 LOIS LN, SEAFORD, NY, 11783, 1726, USA (Type of address: Service of Process)
2000-02-29 2002-03-18 Address 602 PORTER ST, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2000-02-29 2002-03-18 Address 602 PORTER ST, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
1998-02-25 2002-03-18 Address 602 PORTER ST., ELMONT, NY, 11003, USA (Type of address: Service of Process)
1998-02-25 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241023003255 2024-10-23 BIENNIAL STATEMENT 2024-10-23
140428002415 2014-04-28 BIENNIAL STATEMENT 2014-02-01
120319002072 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100223002380 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080206003185 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060228002465 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040220002555 2004-02-20 BIENNIAL STATEMENT 2004-02-01
020318002301 2002-03-18 BIENNIAL STATEMENT 2002-02-01
000229002847 2000-02-29 BIENNIAL STATEMENT 2000-02-01
980311000205 1998-03-11 CERTIFICATE OF AMENDMENT 1998-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5188548210 2020-08-07 0235 PPP 1512 Wantagh Avenue, Wantagh, NY, 11793-2216
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84330
Loan Approval Amount (current) 84330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17297
Servicing Lender Name Pacific National Bank
Servicing Lender Address 1390 Brickell Ave, MIAMI, FL, 33131-3316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wantagh, NASSAU, NY, 11793-2216
Project Congressional District NY-04
Number of Employees 15
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17297
Originating Lender Name Pacific National Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 84789.77
Forgiveness Paid Date 2021-03-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3535757 Intrastate Non-Hazmat 2023-07-27 3000 2022 1 1 Private(Property)
Legal Name POOLFECTION INC
DBA Name JB POOLS
Physical Address 1512 WANTAGH AVE, WANTAGH, NY, 11793-2216, US
Mailing Address 1512 WANTAGH AVE, WANTAGH, NY, 11793-2216, US
Phone (516) 221-0591
Fax -
E-mail CHRISTOPHERSTOUKS@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State