Search icon

PRO-DIVE POOLS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRO-DIVE POOLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2004 (21 years ago)
Entity Number: 3098165
ZIP code: 12834
County: Saratoga
Place of Formation: New York
Address: 217 KENYON RD, GREENWICH, NY, United States, 12834

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEOFFREY C BULLOCK Chief Executive Officer 217 KENYON RD, GREENWICH, NY, United States, 12834

DOS Process Agent

Name Role Address
PRO-DIVE POOLS INC. DOS Process Agent 217 KENYON RD, GREENWICH, NY, United States, 12834

Form 5500 Series

Employer Identification Number (EIN):
202032484
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2008-08-21 2020-09-01 Address 2333 HERMANCE ROAD, GALWAY, NY, 12074, USA (Type of address: Chief Executive Officer)
2008-08-21 2020-09-01 Address 2333 HERMANCE RD, GALWAY, NY, 12074, USA (Type of address: Service of Process)
2006-09-28 2008-08-21 Address 2333 HERMANCE ROAD, GALWAY, NY, 12074, USA (Type of address: Chief Executive Officer)
2006-09-28 2008-08-21 Address 2333 HERMANCE ROAD, GALWAY, NY, 12074, USA (Type of address: Principal Executive Office)
2004-09-02 2008-08-21 Address 2333 HERMANCE RD, GALWAY, NY, 12074, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060366 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180312000431 2018-03-12 CERTIFICATE OF AMENDMENT 2018-03-12
140916006565 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120914002322 2012-09-14 BIENNIAL STATEMENT 2012-09-01
100920002739 2010-09-20 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
37400.00
Total Face Value Of Loan:
37400.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37400
Current Approval Amount:
37400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37864.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State