Search icon

POOL, INC.

Company Details

Name: POOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2002 (23 years ago)
Entity Number: 2764946
ZIP code: 10170
County: New York
Place of Formation: New York
Principal Address: 133 5TH AVE, 4TH FLOOR, NEW YORK, NY, United States, 10003
Address: 420 LEXINGTON AVE, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW L SOKOL ESQ DOS Process Agent 420 LEXINGTON AVE, NEW YORK, NY, United States, 10170

Chief Executive Officer

Name Role Address
JAYNE WHITMER Chief Executive Officer 133 5TH AVE, 4TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2002-05-09 2004-07-27 Address 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060511003068 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040727002357 2004-07-27 BIENNIAL STATEMENT 2004-05-01
020509000050 2002-05-09 CERTIFICATE OF INCORPORATION 2002-05-09

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20133.39
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21000
Current Approval Amount:
21000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21186.93

Date of last update: 30 Mar 2025

Sources: New York Secretary of State