Search icon

TLC POOL SERVICE INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TLC POOL SERVICE INC.- 401(K) 2023 201183380 2024-05-29 TLC POOL SERVICE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 453990
Sponsor’s telephone number 6318463970
Plan sponsor’s address 725 ROUTE 25 A, MILLER PLACE, NY, 11764

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing JASON STANKIEWICZ
TLC POOL SERVICE INC.- 401(K) 2022 201183380 2023-06-01 TLC POOL SERVICE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 453990
Sponsor’s telephone number 6318463970
Plan sponsor’s address 725 ROUTE 25 A, MILLER PLACE, NY, 11764

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing JASON STANKIEWICZ
TLC POOL SERVICE INC.- 401(K) 2021 201183380 2022-06-27 TLC POOL SERVICE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 453990
Sponsor’s telephone number 6318463970
Plan sponsor’s address 725 ROUTE 25 A, MILLER PLACE, NY, 11764

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing JASON STANKIEWICZ
TLC POOL SERVICE INC.- 401(K) 2020 201183380 2021-07-06 TLC POOL SERVICE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 453990
Sponsor’s telephone number 6318463970
Plan sponsor’s address 725 ROUTE 25 A, MILLER PLACE, NY, 11764

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing JASON STANKIEWICZ
TLC POOL SERVICE INC.- 401(K) 2019 201183380 2020-10-29 TLC POOL SERVICE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 453990
Sponsor’s telephone number 6318463970
Plan sponsor’s address 725 ROUTE 25 A, MILLER PLACE, NY, 11764

Signature of

Role Plan administrator
Date 2020-10-29
Name of individual signing JASON STANKIEWICZ
TLC POOL SERVICE INC.- 401(K) 2019 201183380 2020-10-21 TLC POOL SERVICE INC 2
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 453990
Sponsor’s telephone number 6318463970
Plan sponsor’s address 725 ROUTE 25 A, MILLER PLACE, NY, 11764

Signature of

Role Plan administrator
Date 2020-10-21
Name of individual signing JASON STANKIEWICZ

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

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)
2006-05-15 2012-07-23 Address 230 KETTLES LANE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2006-05-15 2010-07-22 Address 230 KETTLES LANE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2004-05-06 2006-05-15 Address 289 AVENUE A, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2004-05-06 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
060515002048 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040506000629 2004-05-06 CERTIFICATE OF INCORPORATION 2004-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7489707206 2020-04-28 0235 PPP 725 ROUTE 25A, MILLER PLACE, NY, 11764-2653
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65222
Loan Approval Amount (current) 65222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILLER PLACE, SUFFOLK, NY, 11764-2653
Project Congressional District NY-01
Number of Employees 5
NAICS code 339113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66060.83
Forgiveness Paid Date 2021-08-23

Date of last update: 12 Mar 2025

Sources: New York Secretary of State