Search icon

CRYSTAL CLEAR POOLS, INC.

Company Details

Name: CRYSTAL CLEAR POOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1999 (25 years ago)
Entity Number: 2426963
ZIP code: 14202
County: Erie
Place of Formation: New York
Principal Address: 12433 BROADWAY, ALDEN, NY, United States, 14004
Address: 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HIRSCH & JOYCE DOS Process Agent 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
ROBERT J BEBEE Chief Executive Officer 12433 BROADWAY, ALDEN, NY, United States, 14004

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 12433 BROADWAY, ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer)
2011-10-18 2025-03-05 Address 12 FOUNTAIN PLAZA, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2009-10-02 2025-03-05 Address 12433 BROADWAY, ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer)
2001-10-26 2009-10-02 Address 12433 BROADWAY, ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer)
1999-10-07 2011-10-18 Address ATTN: DANIEL P. JOYCE, 2399 SWEET HOME ROAD, AMHERST, NY, 14228, USA (Type of address: Service of Process)
1999-10-07 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250305003193 2025-03-05 BIENNIAL STATEMENT 2025-03-05
171110006090 2017-11-10 BIENNIAL STATEMENT 2017-10-01
151027006050 2015-10-27 BIENNIAL STATEMENT 2015-10-01
131028006221 2013-10-28 BIENNIAL STATEMENT 2013-10-01
111018003343 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091002002111 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071003002757 2007-10-03 BIENNIAL STATEMENT 2007-10-01
051202002516 2005-12-02 BIENNIAL STATEMENT 2005-10-01
031003002588 2003-10-03 BIENNIAL STATEMENT 2003-10-01
011026002594 2001-10-26 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2863577409 2020-05-06 0296 PPP 12433 BROADWAY, ALDEN, NY, 14004
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147976
Loan Approval Amount (current) 147976
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALDEN, ERIE, NY, 14004-0001
Project Congressional District NY-23
Number of Employees 23
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148843.59
Forgiveness Paid Date 2020-12-14
8173187301 2020-05-01 0202 PPP 17 Salem Ridge Road, Carmel Hamlet, NY, 10512-3739
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79600
Loan Approval Amount (current) 79600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel Hamlet, PUTNAM, NY, 10512-3739
Project Congressional District NY-17
Number of Employees 64
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80273.87
Forgiveness Paid Date 2021-03-11
3818348401 2021-02-05 0202 PPS 17 Salem Ridge Rd, Carmel, NY, 10512-3739
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79600
Loan Approval Amount (current) 79600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-3739
Project Congressional District NY-17
Number of Employees 64
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80324.03
Forgiveness Paid Date 2022-01-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State