Search icon

SWIMMING POOL SERVICE TECHNICIANS, INC.

Company Details

Name: SWIMMING POOL SERVICE TECHNICIANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1999 (26 years ago)
Entity Number: 2384623
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: PO BOX 525, MONTGOMERY, NY, United States, 12549
Principal Address: 388 KAISERTOWN RD, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 525, MONTGOMERY, NY, United States, 12549

Chief Executive Officer

Name Role Address
JEFFREY E LEWIS Chief Executive Officer 388 KAISERTOWN RD, MONTGOMERY, NY, United States, 12549

History

Start date End date Type Value
2003-06-05 2009-06-19 Address PO BOX 174, THOMPSON RIDGE, NY, 10985, USA (Type of address: Service of Process)
1999-06-02 2003-06-05 Address 158 ORANGE AVE., WALDEN, NY, 12586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130617006157 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110621002361 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090619002046 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070626002015 2007-06-26 BIENNIAL STATEMENT 2007-06-01
050803002692 2005-08-03 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
43880.00
Total Face Value Of Loan:
43880.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43880
Current Approval Amount:
43880
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
44660.22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State