Search icon

TRIPLE A POOLS & SPAS, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of TRIPLE A POOLS & SPAS, INC., CONNECTICUT 2863827 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRIPLE A POOLS & SPAS INC 401K PROFIT SHARING PLAN 2023 113551370 2024-04-10 TRIPLE A POOLS & SPAS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 6313630510
Plan sponsor’s address 50 A PURICK STREET, BLUE POINT, NY, 11715

Signature of

Role Plan administrator
Date 2024-04-10
Name of individual signing CHRISTOPHER MACKIE
TRIPLE A POOLS & SPAS INC 401K PROFIT SHARING PLAN 2022 113551370 2023-10-03 TRIPLE A POOLS & SPAS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 6313630510
Plan sponsor’s address 50 A PURICK STREET, BLUE POINT, NY, 11715

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing CHRISTOPHER MACKIE

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

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 50A PURICK ST, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address 50 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 50A 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
2023-09-29 2023-09-29 Address 50A PURICK ST, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
2023-09-29 2024-04-18 Address 50 PURICK ST, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
2023-09-29 2024-04-18 Address 50 Purick St, Blue Point, NY, 11715, USA (Type of address: Service of Process)
2023-09-29 2023-09-29 Address 50 PURICK ST, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
2023-09-28 2023-09-29 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8176307208 2020-04-28 0235 PPP 50 PURICK ST, BLUE POINT, NY, 11715-1120
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BLUE POINT, SUFFOLK, NY, 11715-1120
Project Congressional District NY-02
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 454243
Originating Lender Name Flushing Bank
Originating Lender Address ISLANDIA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42369.06
Forgiveness Paid Date 2022-01-04
4426188701 2021-04-01 0235 PPS 50 Purick St, Blue Point, NY, 11715-1120
Loan Status Date 2022-04-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46607
Loan Approval Amount (current) 46607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Blue Point, SUFFOLK, NY, 11715-1120
Project Congressional District NY-02
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 47041.15
Forgiveness Paid Date 2022-03-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State