Search icon

INTEGRITY POOL MGMT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTEGRITY POOL MGMT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2006 (19 years ago)
Entity Number: 3336710
ZIP code: 11789
County: Suffolk
Place of Formation: New York
Address: 25 WATERVIEW DRIVE, SOUND BEACH, NY, United States, 11789

Contact Details

Phone +1 631-218-7665

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP PITOCCO DOS Process Agent 25 WATERVIEW DRIVE, SOUND BEACH, NY, United States, 11789

Chief Executive Officer

Name Role Address
PHILIP J PITOCCO Chief Executive Officer 25 WATERVIEW DRIVE, SOUND BEACH, NY, United States, 11789

Licenses

Number Status Type Date End date
1376528-DCA Inactive Business 2010-11-08 2011-06-30

History

Start date End date Type Value
2012-09-07 2014-03-19 Address 121 FAIRHARBOR DR, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2012-09-07 2014-03-19 Address 121 FAIRHARBOR DR, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2012-09-07 2014-03-19 Address 121 FAIRHARBOR DR, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2010-04-09 2012-09-07 Address 55 CROSBY ST, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
2008-03-05 2012-09-07 Address 55 CROSBY ST, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140319006201 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120907002022 2012-09-07 BIENNIAL STATEMENT 2012-03-01
100409002958 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080305002739 2008-03-05 BIENNIAL STATEMENT 2008-03-01
060321000091 2006-03-21 CERTIFICATE OF INCORPORATION 2006-03-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1026990 LICENSE INVOICED 2010-11-08 50 Home Improvement Contractor License Fee
1026992 CNV_TFEE INVOICED 2010-11-08 5 WT and WH - Transaction Fee
1026991 TRUSTFUNDHIC INVOICED 2010-11-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
10452.00
Total Face Value Of Loan:
10452.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10452
Current Approval Amount:
10452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10535.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State