Search icon

SPECHT-TACULAR POOLS INC.

Company Details

Name: SPECHT-TACULAR POOLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2002 (23 years ago)
Entity Number: 2739163
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 265 BROOKFIELD AVENUE, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIETER SPECHT Chief Executive Officer 10 HONEY COURT, BOHEMIA, NY, United States, 11216

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 BROOKFIELD AVENUE, CENTER MORICHES, NY, United States, 11934

Form 5500 Series

Employer Identification Number (EIN):
010648957
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 261 GREAT ROCK DR, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
2024-04-25 2024-04-25 Address 10 HONEY COURT, BOHEMIA, NY, 11216, USA (Type of address: Chief Executive Officer)
2023-06-27 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-11 2024-04-25 Address 3661 HORSEBLOCK RD, UNIT R, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2008-03-11 2024-04-25 Address 261 GREAT ROCK DR, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240425000297 2024-04-25 BIENNIAL STATEMENT 2024-04-25
200305060849 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180305008727 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160301006521 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140312006286 2014-03-12 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
297712.00
Total Face Value Of Loan:
297712.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
297712
Current Approval Amount:
297712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
301221.2

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 924-5635
Add Date:
2007-06-13
Operation Classification:
Private(Property)
power Units:
4
Drivers:
10
Inspections:
11
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State