Search icon

GUS POOLS INC.

Company Details

Name: GUS POOLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2002 (23 years ago)
Entity Number: 2715269
ZIP code: 11357
County: Queens
Place of Formation: New York
Principal Address: 150-36 14TH AVE, WHITESTONE, NY, United States, 11357
Address: 150-36 14TH AVENUE, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-746-5005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PETER PANTELIOUDIS DOS Process Agent 150-36 14TH AVENUE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
GUS PANTELIOUDIS Chief Executive Officer 150-36 14TH AVE, WHITESTONE, NY, United States, 11354

Agent

Name Role Address
PETER PANTELIOUDIS Agent 150-36 14TH AVENUE, WHITESTONE, NY, 11357

Licenses

Number Status Type Date End date
2004006-DCA Active Business 2014-02-27 2025-02-28
1194937-DCA Inactive Business 2005-04-27 2013-06-30

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 150-36 14TH AVE, WHITESTONE, NY, 11354, USA (Type of address: Chief Executive Officer)
2016-01-11 2025-04-03 Address 150-36 14TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2016-01-11 2025-04-03 Address 150-36 14TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Registered Agent)
2008-01-17 2025-04-03 Address 150-36 14TH AVE, WHITESTONE, NY, 11354, USA (Type of address: Chief Executive Officer)
2005-09-07 2008-01-17 Address 150-36 14TH AVE, WHITESTONE, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250403000988 2025-04-03 BIENNIAL STATEMENT 2025-04-03
160111000100 2016-01-11 CERTIFICATE OF CHANGE 2016-01-11
140307002315 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120213002010 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100201002348 2010-02-01 BIENNIAL STATEMENT 2010-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549266 RENEWAL INVOICED 2022-11-03 100 Home Improvement Contractor License Renewal Fee
3549265 TRUSTFUNDHIC INVOICED 2022-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3278991 TRUSTFUNDHIC INVOICED 2021-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3278992 RENEWAL INVOICED 2021-01-04 100 Home Improvement Contractor License Renewal Fee
2969366 TRUSTFUNDHIC INVOICED 2019-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2969367 RENEWAL INVOICED 2019-01-28 100 Home Improvement Contractor License Renewal Fee
2552764 TRUSTFUNDHIC INVOICED 2017-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2552765 RENEWAL INVOICED 2017-02-15 100 Home Improvement Contractor License Renewal Fee
1909373 RENEWAL INVOICED 2014-12-10 100 Home Improvement Contractor License Renewal Fee
1909372 TRUSTFUNDHIC INVOICED 2014-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105554
Current Approval Amount:
105554
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106511.22

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 631-5669
Add Date:
2013-12-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State