Search icon

POOL MART, INC.

Company Details

Name: POOL MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1974 (51 years ago)
Entity Number: 337932
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 6410 TRANSIT ROAD, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM L KISSINGER Chief Executive Officer 6410 TRANSIT ROAD, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
POOL MART, INC. DOS Process Agent 6410 TRANSIT ROAD, DEPEW, NY, United States, 14043

History

Start date End date Type Value
2018-03-07 2020-03-04 Address 58 OLANTA ST, DEPEW, NY, 14043, USA (Type of address: Service of Process)
1993-05-13 2018-03-07 Address 6410 TRANSIT ROAD, DEPEW, NY, 14043, 1033, USA (Type of address: Service of Process)
1974-03-01 1993-05-13 Address 6410 TRANSIT ROAD, CHEEKTOWAGA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060120 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180307006062 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160301006347 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140311006189 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120420002860 2012-04-20 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
315843.00
Total Face Value Of Loan:
315843.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
315843
Current Approval Amount:
315843
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
318239.95

Date of last update: 18 Mar 2025

Sources: New York Secretary of State