Search icon

RACHEL LYNCH SWIMMING POOL SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RACHEL LYNCH SWIMMING POOL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2000 (25 years ago)
Entity Number: 2487118
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 375 DAVID WHITES LANE, SUITE A, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RACHEL LYNCH SWIMMING POOL SERVICES INC. DOS Process Agent 375 DAVID WHITES LANE, SUITE A, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
JOHN A. RACHEL Chief Executive Officer 375 DAVID WHITES LANE, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2023-06-14 2023-06-14 Address 375 DAVID WHITES LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2002-02-25 2023-06-14 Address 375 DAVID WHITES LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2002-02-25 2023-06-14 Address 375 DAVID WHITES LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2000-03-17 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-17 2002-02-25 Address JAMES H. LYNCH, JR., 375 DAVID WHITES LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230614000598 2023-06-14 BIENNIAL STATEMENT 2022-03-01
140310006795 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120510002118 2012-05-10 BIENNIAL STATEMENT 2012-03-01
100407002459 2010-04-07 BIENNIAL STATEMENT 2010-03-01
080229002907 2008-02-29 BIENNIAL STATEMENT 2008-03-01

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:
236647.00
Total Face Value Of Loan:
236647.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$236,647
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$236,647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$239,564.57
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $236,647

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-06-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State