Search icon

GREAT WHITE POOL SERVICE, INC.

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)
2004-03-08 2024-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-08 2006-04-13 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
090126002138 2009-01-26 BIENNIAL STATEMENT 2008-03-01
060413003300 2006-04-13 BIENNIAL STATEMENT 2006-03-01
040308000267 2004-03-08 CERTIFICATE OF INCORPORATION 2004-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1662228001 2020-06-22 0202 PPP 252 GREAT KILLS RD, STATEN ISLAND, NY, 10308
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23970
Loan Approval Amount (current) 23970
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 STATEN ISLAND, RICHMOND, NY, 10308-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24152.05
Forgiveness Paid Date 2021-03-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State