Search icon

PAUL ROMANELLI & SON POOL SERVICE, INC.

Company Details

Name: PAUL ROMANELLI & SON POOL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1999 (26 years ago)
Entity Number: 2363885
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Principal Address: 43 BERKSHIRE RD., HOLBROOK, NY, United States, 11741
Address: 373 ROUTE 111, SUITE 14, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK S. SCAGLUSO DOS Process Agent 373 ROUTE 111, SUITE 14, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
PAUL J ROMANELLI Chief Executive Officer 43 BERKSHIRE RD, HOLBROOK, NY, United States, 11741

Form 5500 Series

Employer Identification Number (EIN):
113486944
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2001-04-25 2007-04-06 Address 43 BERKSHIRE RD, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2001-04-25 2007-04-06 Address 43 BERKSHIRE RD., HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2001-04-25 2007-04-06 Address 811 WEST JERICHO TURNPIKE, SUITE 203 E, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1999-04-05 2001-04-25 Address ATTN FRANK S SCAGLUSO, ESQ, 811 W JERICHO TPKE SUITE 203E, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130509006094 2013-05-09 BIENNIAL STATEMENT 2013-04-01
110425002945 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090327002412 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070406002796 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050513002605 2005-05-13 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
23841.00
Total Face Value Of Loan:
23841.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23841
Current Approval Amount:
23841
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24215.92

Date of last update: 31 Mar 2025

Sources: New York Secretary of State