Search icon

QUALITY POOL MANAGEMENT CORP.

Company Details

Name: QUALITY POOL MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2000 (24 years ago)
Entity Number: 2586943
ZIP code: 12564
County: Dutchess
Place of Formation: New York
Address: SEVEN BROAD STREET P.O. BOX 390, Pawling, NY, United States, 12564
Principal Address: 161 ROMBOUT RD, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SEVEN BROAD STREET P.O. BOX 390, Pawling, NY, United States, 12564

Chief Executive Officer

Name Role Address
KEVIN P HAIGHT Chief Executive Officer 161 ROMBOUT RD, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2023-09-28 2023-09-28 Address 161 ROMBOUT RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2006-12-11 2023-09-28 Address 161 ROMBOUT RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2006-12-11 2023-09-28 Address 161 ROMBOUT RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2003-01-10 2006-12-11 Address 155 ROMBOUT RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
2003-01-10 2006-12-11 Address 155 ROMBOUT RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2003-01-10 2006-12-11 Address 155 ROMBOUT RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2000-12-22 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2000-12-22 2003-01-10 Address SEVEN BROAD STREET, PO BOX 390, PAWLING, NY, 12564, 0390, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230928000565 2023-09-28 BIENNIAL STATEMENT 2022-12-01
211124000892 2021-11-24 BIENNIAL STATEMENT 2021-11-24
150406002067 2015-04-06 BIENNIAL STATEMENT 2014-12-01
130128002289 2013-01-28 BIENNIAL STATEMENT 2012-12-01
110107002986 2011-01-07 BIENNIAL STATEMENT 2010-12-01
090120003102 2009-01-20 BIENNIAL STATEMENT 2008-12-01
061211002726 2006-12-11 BIENNIAL STATEMENT 2006-12-01
030110002792 2003-01-10 BIENNIAL STATEMENT 2002-12-01
001222000716 2000-12-22 CERTIFICATE OF INCORPORATION 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9868067704 2020-05-01 0202 PPP 161 Rombout Rd, Poughkeepsie, NY, 12603-6217
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64400
Loan Approval Amount (current) 64400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-6217
Project Congressional District NY-18
Number of Employees 16
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65550.26
Forgiveness Paid Date 2022-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State