Search icon

LI FANTASTIC POOL SERVICES, INC.

Company Details

Name: LI FANTASTIC POOL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2007 (18 years ago)
Entity Number: 3559437
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 123 UNION AVENUE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SERGIY MARENOVYCH Chief Executive Officer 123 UNION AVENUE, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
LI FANTASTIC POOL SERVICES, INC. DOS Process Agent 123 UNION AVENUE, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2023-08-31 2023-08-31 Address 123 UNION AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2020-08-27 2023-08-31 Address 123 UNION AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2017-10-13 2020-08-27 Address 123 UNION AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2017-10-13 2023-08-31 Address 123 UNION AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2009-08-05 2017-10-13 Address 362 NEVADA ST, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
2009-08-05 2017-10-13 Address 362 NEVADA ST, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2009-08-05 2017-10-13 Address 362 NEVADA ST, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2007-08-22 2009-08-05 Address 362 NEVEDA STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2007-08-22 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230831000011 2023-08-31 BIENNIAL STATEMENT 2023-08-01
220410000926 2022-04-10 BIENNIAL STATEMENT 2021-08-01
200827060158 2020-08-27 BIENNIAL STATEMENT 2019-08-01
171013002030 2017-10-13 BIENNIAL STATEMENT 2017-08-01
090805002280 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070822000803 2007-08-22 CERTIFICATE OF INCORPORATION 2007-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7961427700 2020-05-01 0235 PPP 123 UNION AVE, AMITYVILLE, NY, 11701-3025
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5855
Loan Approval Amount (current) 5855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AMITYVILLE, SUFFOLK, NY, 11701-3025
Project Congressional District NY-02
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5940.18
Forgiveness Paid Date 2021-10-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State