Search icon

ROBERTO'S POOLS, INC.

Company Details

Name: ROBERTO'S POOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2007 (18 years ago)
Entity Number: 3558920
ZIP code: 11740
County: Suffolk
Place of Formation: New York
Address: 4 JILL COURT, GREENLAWN, NY, United States, 11740
Principal Address: 4 JILL CT, GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERTO LOPEZ Chief Executive Officer 4 JILL CT, GREENLAWN, NY, United States, 11740

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 JILL COURT, GREENLAWN, NY, United States, 11740

Filings

Filing Number Date Filed Type Effective Date
131113002319 2013-11-13 BIENNIAL STATEMENT 2013-08-01
110907003129 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090922002123 2009-09-22 BIENNIAL STATEMENT 2009-08-01
070821000941 2007-08-21 CERTIFICATE OF INCORPORATION 2007-08-21

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
107000.00
Total Face Value Of Loan:
107000.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30156
Current Approval Amount:
30156
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30314.63

Date of last update: 28 Mar 2025

Sources: New York Secretary of State