Search icon

L D L POOLS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L D L POOLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1974 (51 years ago)
Entity Number: 335583
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 4719 LYELL ROAD, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOU FERRARI Chief Executive Officer 4719 LYELL ROAD, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4719 LYELL ROAD, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
1974-01-28 1993-07-29 Address 4741 LYELL RD., SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140317002188 2014-03-17 BIENNIAL STATEMENT 2014-01-01
20120718038 2012-07-18 ASSUMED NAME CORP INITIAL FILING 2012-07-18
120228002563 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100527002047 2010-05-27 BIENNIAL STATEMENT 2010-01-01
080303002820 2008-03-03 BIENNIAL STATEMENT 2008-01-01

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$15,400
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,599.34
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $15,400

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 352-3326
Add Date:
2007-08-07
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State