Search icon

COLLEY'S POOL SALES, INC.

Company Details

Name: COLLEY'S POOL SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1969 (56 years ago)
Entity Number: 275722
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 4953 Camp Road, Hamburg, NY, United States, 14075
Principal Address: 4953 CAMP ROAD, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLLEY'S POOL SALES, INC. DOS Process Agent 4953 Camp Road, Hamburg, NY, United States, 14075

Chief Executive Officer

Name Role Address
JEANINE COLLEY Chief Executive Officer 4953 CAMP ROAD, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2023-05-05 2023-05-05 Address 4953 CAMP ROAD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-05-05 Address 4953 CAMP ROAD, HAMBURG, NY, 14075, 2618, USA (Type of address: Chief Executive Officer)
2021-05-27 2023-05-05 Address 4953 CAMP ROAD, HAMBURG, NY, 14075, 2618, USA (Type of address: Chief Executive Officer)
2021-05-27 2023-05-05 Address 4953 CAMP ROAD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2011-05-13 2021-05-27 Address 6529 BASSWOOD DR, LAKE VIEW, NY, 14085, USA (Type of address: Chief Executive Officer)
2009-05-12 2011-05-13 Address 6529 BASSWOOD DR, LAKEVIEW, NY, 14085, 9511, USA (Type of address: Chief Executive Officer)
1992-12-14 2021-05-27 Address 4953 CAMP ROAD, HAMBURG, NY, 14075, 2618, USA (Type of address: Service of Process)
1992-12-14 2009-05-12 Address 6529 BASSWOOD DR, LAKEVIEW, NY, 14085, 9511, USA (Type of address: Chief Executive Officer)
1969-04-22 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230505000120 2023-05-05 BIENNIAL STATEMENT 2023-04-01
210527060278 2021-05-27 BIENNIAL STATEMENT 2021-04-01
200602060512 2020-06-02 BIENNIAL STATEMENT 2019-04-01
130703002344 2013-07-03 BIENNIAL STATEMENT 2013-04-01
110513002712 2011-05-13 BIENNIAL STATEMENT 2011-04-01
090512002745 2009-05-12 BIENNIAL STATEMENT 2009-04-01
070430002723 2007-04-30 BIENNIAL STATEMENT 2007-04-01
030416002730 2003-04-16 BIENNIAL STATEMENT 2003-04-01
010529002171 2001-05-29 BIENNIAL STATEMENT 2001-04-01
C284740-2 2000-02-14 ASSUMED NAME CORP INITIAL FILING 2000-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6202427705 2020-05-01 0296 PPP 4953 CAMP RD, HAMBURG, NY, 14075-2618
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 735225
Loan Approval Amount (current) 735225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HAMBURG, ERIE, NY, 14075-2618
Project Congressional District NY-23
Number of Employees 48
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 744490.85
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Mar 2025

Sources: New York Secretary of State