Search icon

TLC POOL SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TLC POOL SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2004 (21 years ago)
Entity Number: 3050038
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Principal Address: 9 Sherwood Dr, Shoreham, NY, United States, 11786
Address: 725 ROUTE 25A, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 725 ROUTE 25A, MILLER PLACE, NY, United States, 11764

Chief Executive Officer

Name Role Address
JASON STANKIEWICZ Chief Executive Officer 725 ROUTE 25A, MILLER PLACE, NY, United States, 11764

Form 5500 Series

Employer Identification Number (EIN):
201183380
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 9 SHERWOOD DRIVE, SHOREHAM, NY, 11786, 2053, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address 725 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2012-07-23 2024-05-07 Address 9 SHERWOOD DRIVE, SHOREHAM, NY, 11786, 2053, USA (Type of address: Chief Executive Officer)
2010-07-22 2024-05-07 Address 725 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2006-05-15 2010-07-22 Address JASON STANKIEWICZ, 230 KETTLES LANE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240507001979 2024-05-07 BIENNIAL STATEMENT 2024-05-07
230206001841 2023-02-06 BIENNIAL STATEMENT 2022-05-01
120723002289 2012-07-23 BIENNIAL STATEMENT 2012-05-01
100722002675 2010-07-22 BIENNIAL STATEMENT 2010-05-01
080717002506 2008-07-17 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
65222.00
Total Face Value Of Loan:
65222.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65222
Current Approval Amount:
65222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66060.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State