Search icon

EMPIRE POOLS INCORPORATED

Company Details

Name: EMPIRE POOLS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2004 (21 years ago)
Entity Number: 3074963
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 1030 AVALON PINES DR., CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1030 AVALON PINES DR., CORAM, NY, United States, 11727

History

Start date End date Type Value
2004-07-07 2008-03-11 Address 105 STONEGATE WAY, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080311000487 2008-03-11 CERTIFICATE OF CHANGE 2008-03-11
040707000261 2004-07-07 CERTIFICATE OF INCORPORATION 2004-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1237237704 2020-05-01 0235 PPP 46 Overlook Drive, FARMINGVILLE, NY, 11738
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
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 FARMINGVILLE, SUFFOLK, NY, 11738-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 453998
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 8210.15
Forgiveness Paid Date 2021-05-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State