Search icon

NUCCI BROS. POOL SUPPLIES, INC.

Headquarter

Company Details

Name: NUCCI BROS. POOL SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1998 (26 years ago)
Entity Number: 2327145
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Principal Address: 145 OVAL DRIVE, ISLANDIA, NY, United States, 11479
Address: 145 OVAL DRIVE, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NUCCI BROS. POOL SUPPLIES, INC., CONNECTICUT 0639430 CONNECTICUT

Chief Executive Officer

Name Role Address
ROBERT DEMEO Chief Executive Officer 145 OVAL DRIVE, ISLANDIA, NY, United States, 11749

DOS Process Agent

Name Role Address
NUCCI BROS. POOL SUPPLIES, INC DOS Process Agent 145 OVAL DRIVE, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 145 OVAL DRIVE, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 145 OVAL DRIVE, ISLANDIA, NY, 11749, 1402, USA (Type of address: Chief Executive Officer)
2023-05-23 2024-12-10 Address 145 OVAL DRIVE, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2023-05-23 2024-12-10 Address 145 OVAL DRIVE, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2023-05-23 2023-05-23 Address 145 OVAL DRIVE, ISLANDIA, NY, 11749, 1402, USA (Type of address: Chief Executive Officer)
2023-05-23 2024-12-10 Address 145 OVAL DRIVE, ISLANDIA, NY, 11749, 1402, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-05-23 Address 145 OVAL DRIVE, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2023-05-23 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-22 2023-05-23 Address 145 OVAL DRIVE, ISLANDIA, NY, 11749, 1402, USA (Type of address: Chief Executive Officer)
2012-12-12 2019-02-22 Address 145 OVAL DRIVE, ISLANDIA, NY, 11749, 1402, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241210001463 2024-12-10 BIENNIAL STATEMENT 2024-12-10
230523003828 2023-05-23 BIENNIAL STATEMENT 2022-12-01
201202060610 2020-12-02 BIENNIAL STATEMENT 2020-12-01
190222060028 2019-02-22 BIENNIAL STATEMENT 2018-12-01
161205008186 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141204006042 2014-12-04 BIENNIAL STATEMENT 2014-12-01
121212006591 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101220002576 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081203002910 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061208002634 2006-12-08 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6753337306 2020-04-30 0235 PPP 145 OVAL DR, ISLANDIA, NY, 11749
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 345885
Loan Approval Amount (current) 345885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLANDIA, SUFFOLK, NY, 11749-1302
Project Congressional District NY-02
Number of Employees 27
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 350140.92
Forgiveness Paid Date 2021-07-28

Date of last update: 13 Mar 2025

Sources: New York Secretary of State