Search icon

LOEBS + GORDON POOLCARE, INC.

Company Details

Name: LOEBS + GORDON POOLCARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2001 (23 years ago)
Entity Number: 2707094
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Principal Address: 39 INDUSTRIAL RD / UNIT #8, WAINSCOTT, NY, United States, 11975
Address: 28 GOODFRIEND DRIVE, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DENNIS LOEBS Agent 28 GOODFRIEND DRIVE, EAST HAMPTON, NY, 11937

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 GOODFRIEND DRIVE, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
DENNIS LOEBS Chief Executive Officer 39 INDUSTRIAL RD / UNIT #8, WAINSCOTT, NY, United States, 11975

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 39 INDUSTRIAL RD / UNIT #8, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-04-05 Address 39 INDUSTRIAL RD / UNIT #8, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-12-01 Address 39 INDUSTRIAL RD / UNIT #8, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-12-01 Address 28 GOODFRIEND DRIVE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2023-04-05 2023-12-01 Address 28 GOODFRIEND DRIVE, EAST HAMPTON, NY, 11937, USA (Type of address: Registered Agent)
2010-06-07 2023-04-05 Address 28 GOODFRIEND DRIVE, EAST HAMPTON, NY, 11937, USA (Type of address: Registered Agent)
2010-06-07 2023-04-05 Address 28 GOODFRIEND DRIVE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2003-12-16 2023-04-05 Address 39 INDUSTRIAL RD / UNIT #8, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer)
2001-12-10 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201038328 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230405003992 2023-04-05 BIENNIAL STATEMENT 2021-12-01
100607000819 2010-06-07 CERTIFICATE OF CHANGE 2010-06-07
031216002573 2003-12-16 BIENNIAL STATEMENT 2003-12-01
011210000584 2001-12-10 CERTIFICATE OF INCORPORATION 2001-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1497517200 2020-04-15 0235 PPP 28 GOODFRIEND DR, EAST HAMPTON, NY, 11937
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148700
Loan Approval Amount (current) 148700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-0001
Project Congressional District NY-01
Number of Employees 10
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150942.89
Forgiveness Paid Date 2021-10-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State