Search icon

INTEGRITY POOL MGMT INC.

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)
2008-03-05 2010-04-09 Address 55 CROSBY ST, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
2006-03-21 2012-09-07 Address 55 CROSBY ST., SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5362008404 2021-02-08 0235 PPP 414 Sunrise Highway South Service Road SUITE 333, Patchogue, NY, 11772
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10452
Loan Approval Amount (current) 10452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772
Project Congressional District NY-01
Number of Employees 4
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10535.04
Forgiveness Paid Date 2021-12-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State