Search icon

BARLOW POOLS, INC.

Company Details

Name: BARLOW POOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2001 (24 years ago)
Entity Number: 2611476
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 45 MAIN STREET, QUEENBURY, NY, United States, 12804
Principal Address: 45 MAIN STREET, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID P BARLOW SANDRA U MARNELL BARLOW Chief Executive Officer 45 MAIN STREET, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
BARLOW POOLS, INC. DOS Process Agent 45 MAIN STREET, QUEENBURY, NY, United States, 12804

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 45 MAIN STREET, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2024-06-20 2025-03-11 Address 45 MAIN STREET, QUEENBURY, NY, 12804, USA (Type of address: Service of Process)
2024-06-20 2025-03-11 Address 45 MAIN STREET, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-20 Address 45 MAIN STREET, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2024-06-20 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-06 2024-06-20 Address 45 MAIN STREET, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2015-03-06 2024-06-20 Address 45 MAIN STREET, QUEENBURY, NY, 12804, USA (Type of address: Service of Process)
2011-04-06 2015-03-06 Address POOLS PLUS, 45 MAIN ST., QUEENBURY, NY, 12804, USA (Type of address: Service of Process)
2011-04-06 2015-03-06 Address 45 MAIN ST, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
2011-04-06 2015-03-06 Address SANDRA U MARNELL BARLOW, 45 MAIN STREET, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250311002029 2025-03-11 BIENNIAL STATEMENT 2025-03-11
240620002357 2024-06-20 BIENNIAL STATEMENT 2024-06-20
190625060165 2019-06-25 BIENNIAL STATEMENT 2019-03-01
150306006374 2015-03-06 BIENNIAL STATEMENT 2015-03-01
130315006420 2013-03-15 BIENNIAL STATEMENT 2013-03-01
110406003042 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090304002950 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070423002602 2007-04-23 BIENNIAL STATEMENT 2007-03-01
050601002390 2005-06-01 BIENNIAL STATEMENT 2005-03-01
030410002718 2003-04-10 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3577997105 2020-04-11 0248 PPP 45 main st, QUEENSBURY, NY, 12804-4008
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-4008
Project Congressional District NY-21
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60681.67
Forgiveness Paid Date 2021-06-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State