Search icon

J & P POOL, INC.

Headquarter

Company Details

Name: J & P POOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1998 (27 years ago)
Entity Number: 2241682
ZIP code: 11003
County: Queens
Place of Formation: New York
Address: 240 LUCILLE AVENUE, ELMONT, NY, United States, 11003

Contact Details

Phone +1 516-616-0127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 LUCILLE AVENUE, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
PANTELIS FARTSALAS Chief Executive Officer 240 LUCILLE AVENUE, ELMONT, NY, United States, 11003

Links between entities

Type:
Headquarter of
Company Number:
2965664
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1308674-DCA Active Business 2009-02-04 2025-02-28
1143039-DCA Inactive Business 2003-06-18 2009-06-30

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 240 LUCILLE AVENUE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-11 2024-03-11 Address 240 LUCILLE AVENUE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2017-10-11 2024-03-11 Address 240 LUCILLE AVENUE, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311000754 2024-03-11 BIENNIAL STATEMENT 2024-03-11
171011002015 2017-10-11 BIENNIAL STATEMENT 2016-03-01
980324000012 1998-03-24 CERTIFICATE OF INCORPORATION 1998-03-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587352 TRUSTFUNDHIC INVOICED 2023-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3587353 RENEWAL INVOICED 2023-01-25 100 Home Improvement Contractor License Renewal Fee
3286379 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
3286378 TRUSTFUNDHIC INVOICED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2926293 RENEWAL INVOICED 2018-11-07 100 Home Improvement Contractor License Renewal Fee
2926292 TRUSTFUNDHIC INVOICED 2018-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2504407 RENEWAL INVOICED 2016-12-05 100 Home Improvement Contractor License Renewal Fee
2504406 TRUSTFUNDHIC INVOICED 2016-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1935295 TRUSTFUNDHIC INVOICED 2015-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1935296 RENEWAL INVOICED 2015-01-08 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214926 Office of Administrative Trials and Hearings Issued Settled 2017-07-03 500 2017-07-05 Removed collected or disposed of trade waste or operated as a trade waste broker without the proper Commission issued registration

USAspending Awards / Financial Assistance

Date:
2015-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 616-0128
Add Date:
2010-06-08
Operation Classification:
Private(Property), POOL MATERIAL
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-06-17
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
NAVARETTE,
Party Role:
Plaintiff
Party Name:
J & P POOL, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State