Search icon

EMCEE POOL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMCEE POOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2002 (23 years ago)
Entity Number: 2744985
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 25 HAMMOND ROAD, E. NORTHPORT, NY, United States, 11731
Principal Address: 53 WINDMILL DR, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SEAN FLANAGAN DOS Process Agent 25 HAMMOND ROAD, E. NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
MICHAEL CHENG Chief Executive Officer 53 WINDMILL DR, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2002-03-20 2022-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
040510002368 2004-05-10 BIENNIAL STATEMENT 2004-03-01
020320000535 2002-03-20 CERTIFICATE OF INCORPORATION 2002-03-20

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:
37260.00
Total Face Value Of Loan:
37260.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$37,260
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,732.66
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $30,000
Rent: $3,000
Healthcare: $4260

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State