Search icon

CARDILLO POOLS & SPAS, INC.

Headquarter

Company Details

Name: CARDILLO POOLS & SPAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2006 (19 years ago)
Entity Number: 3424751
ZIP code: 10801
County: Westchester
Place of Formation: New York
Principal Address: 3 SUGAR HOLLOW CT, KATONAH, NY, United States, 10536
Address: 128 MOUNT JOY PLACE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARDILLO POOLS & SPAS, INC. DOS Process Agent 128 MOUNT JOY PLACE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
KARINA CASALE Chief Executive Officer 128 MT JOY PLACE, NEW ROCHELLE, NY, United States, 10801

Links between entities

Type:
Headquarter of
Company Number:
0972740
State:
CONNECTICUT

History

Start date End date Type Value
2006-10-16 2020-10-02 Address 128 MOUNT JOY PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002061145 2020-10-02 BIENNIAL STATEMENT 2020-10-01
161005007118 2016-10-05 BIENNIAL STATEMENT 2016-10-01
121005006961 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101020002307 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081215002065 2008-12-15 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
87500.00
Total Face Value Of Loan:
87500.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 235-0885
Add Date:
2012-04-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
2
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State