Search icon

TRIPLE A POOLS & SPAS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRIPLE A POOLS & SPAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2000 (25 years ago)
Entity Number: 2500394
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Address: 9 DOROTHEA STREET, PLAINVIEW, NY, United States, 11803
Principal Address: 50 PURICK ST, BLUE POINT, NY, United States, 11715

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRIPLE A POOLS & SPAS, INC. DOS Process Agent 9 DOROTHEA STREET, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
CHRISTOPHER W MACKIE Chief Executive Officer 50 PURICK ST, BLUE POINT, NY, United States, 11715

Links between entities

Type:
Headquarter of
Company Number:
2863827
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113551370
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 50 PURICK ST, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address 50A PURICK ST, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2024-04-18 Address 50 PURICK ST, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
2023-09-29 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240418001317 2024-04-18 BIENNIAL STATEMENT 2024-04-18
230929002573 2023-09-29 BIENNIAL STATEMENT 2022-04-01
160928002010 2016-09-28 BIENNIAL STATEMENT 2016-04-01
000418000774 2000-04-18 CERTIFICATE OF INCORPORATION 2000-04-18

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
46607.00
Total Face Value Of Loan:
46607.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
41667.00
Total Face Value Of Loan:
41667.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41667
Current Approval Amount:
41667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
42369.06
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46607
Current Approval Amount:
46607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
47041.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State