Search icon

GREAT WHITE POOL SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREAT WHITE POOL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2004 (21 years ago)
Entity Number: 3022978
ZIP code: 10308
County: Richmond
Place of Formation: New York
Principal Address: 252 GREAT KILLS RD, STATEN ISLAND, NY, United States, 10308
Address: 252 Great Kills Road, Staten Island, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER D APPEL Chief Executive Officer 252 GREAT KILLS RD, STATEN ISLAND, NY, United States, 10308

DOS Process Agent

Name Role Address
GREAT WHITE POOL SERVICE, INC. DOS Process Agent 252 Great Kills Road, Staten Island, NY, United States, 10308

History

Start date End date Type Value
2024-03-10 2024-03-10 Address 252 GREAT KILLS RD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2012-06-18 2024-03-10 Address 252 GREAT KILLS RD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2009-01-26 2012-06-18 Address 252 GREAT KILLS RD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2006-04-13 2009-01-26 Address GREAT WHITE POOL SERVICE, 252 GREAT KILLS ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2006-04-13 2024-03-10 Address 252 GREAT KILLS ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240310000294 2024-03-10 BIENNIAL STATEMENT 2024-03-10
220718003059 2022-07-18 BIENNIAL STATEMENT 2022-03-01
140502002106 2014-05-02 BIENNIAL STATEMENT 2014-03-01
120618002171 2012-06-18 BIENNIAL STATEMENT 2012-03-01
100402002999 2010-04-02 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
23970.00
Total Face Value Of Loan:
23970.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23970
Current Approval Amount:
23970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24152.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State