Search icon

AQUATECH POOLS, LLC

Company Details

Name: AQUATECH POOLS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 2003 (22 years ago)
Entity Number: 2926675
ZIP code: 11969
County: Suffolk
Place of Formation: New York
Address: PO BOX 1134, SOUTHAMPTON, NY, United States, 11969

DOS Process Agent

Name Role Address
EDUARD KHASPABOV DOS Process Agent PO BOX 1134, SOUTHAMPTON, NY, United States, 11969

History

Start date End date Type Value
2007-07-18 2023-07-18 Address PO BOX 1134, SOUTHAMPTON, NY, 11969, 1134, USA (Type of address: Service of Process)
2005-07-29 2007-07-18 Address PO BOX 1134, SOUTHAMPTON, NY, 11969, 1134, USA (Type of address: Service of Process)
2003-07-21 2005-07-29 Address 929 COUNTY ROAD 39, APT. 4, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2003-07-02 2003-07-21 Address 929 COUNTRY ROAD APARTMENT 4, SOUTH HAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230718000099 2023-07-18 BIENNIAL STATEMENT 2023-07-01
211213002956 2021-12-13 BIENNIAL STATEMENT 2021-12-13
190816060266 2019-08-16 BIENNIAL STATEMENT 2019-07-01
180830006141 2018-08-30 BIENNIAL STATEMENT 2017-07-01
151224002029 2015-12-24 BIENNIAL STATEMENT 2015-07-01
090708002553 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070718002485 2007-07-18 BIENNIAL STATEMENT 2007-07-01
050729002508 2005-07-29 BIENNIAL STATEMENT 2005-07-01
030916000627 2003-09-16 AFFIDAVIT OF PUBLICATION 2003-09-16
030916000626 2003-09-16 AFFIDAVIT OF PUBLICATION 2003-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4491498402 2021-02-06 0235 PPS 16 Parkside Ave, Southampton, NY, 11968-1806
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43800
Loan Approval Amount (current) 43800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-1806
Project Congressional District NY-01
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44309.13
Forgiveness Paid Date 2022-04-13
3376787410 2020-05-07 0235 PPP 16 Parkside Ave, SOUTHAMPTON, NY, 11968
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43800
Loan Approval Amount (current) 43800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 8
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44363.97
Forgiveness Paid Date 2021-08-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State