Search icon

BLACK POOL, LLC

Company Details

Name: BLACK POOL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2004 (21 years ago)
Entity Number: 3009874
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: RODGER G BEVIN, 151-22 11TH AVE, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent RODGER G BEVIN, 151-22 11TH AVE, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2004-02-06 2010-04-08 Address 151-22 11TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120404002273 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100408002290 2010-04-08 BIENNIAL STATEMENT 2010-02-01
080227002414 2008-02-27 BIENNIAL STATEMENT 2008-02-01
060209002144 2006-02-09 BIENNIAL STATEMENT 2006-02-01
040206000276 2004-02-06 ARTICLES OF ORGANIZATION 2004-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2784448305 2021-01-21 0202 PPP 777, BROOKLYN, NY, 11213
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10935
Loan Approval Amount (current) 10935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11213
Project Congressional District NY-08
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10981.47
Forgiveness Paid Date 2021-07-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State