Search icon

COOPER POOL SERVICE, INC.

Company Details

Name: COOPER POOL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2001 (24 years ago)
Entity Number: 2691305
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: PO BOX 741, HAMPTON BAYS, NY, United States, 11946
Principal Address: 15 Baywoods Drive, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL C. COOPER Chief Executive Officer PO BOX 741, HAMPTON BAYS, NY, United States, 11946

DOS Process Agent

Name Role Address
COOPER POOL SERVICE, INC. DOS Process Agent PO BOX 741, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2023-10-19 2023-10-19 Address PO BOX 741, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2004-02-23 2023-10-19 Address PO BOX 741, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2001-10-22 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-22 2023-10-19 Address BOX 741, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231019000835 2023-10-19 BIENNIAL STATEMENT 2023-10-01
211101002642 2021-11-01 BIENNIAL STATEMENT 2021-11-01
111116002868 2011-11-16 BIENNIAL STATEMENT 2011-10-01
091021002298 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071031002825 2007-10-31 BIENNIAL STATEMENT 2007-10-01
040223002312 2004-02-23 BIENNIAL STATEMENT 2003-10-01
011022000539 2001-10-22 CERTIFICATE OF INCORPORATION 2001-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1141807301 2020-04-28 0235 PPP 13 ATLANTIC AVE, HAMPTON BAYS, NY, 11946
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18630
Loan Approval Amount (current) 18630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 561790
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18834.16
Forgiveness Paid Date 2021-06-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State