Search icon

UNITED CESSPOOL SERVICE INC.

Company Details

Name: UNITED CESSPOOL SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2008 (17 years ago)
Entity Number: 3624500
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: 1485 MONTAUK HWY, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
MICHAEL STALLONE Agent 30 DOGES PROMANADE, LINDENHURST, NY, 11757

Chief Executive Officer

Name Role Address
ROBERT T MCINERNEY Chief Executive Officer PO BOX 416, OAKDALE, NY, United States, 11769

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1485 MONTAUK HWY, OAKDALE, NY, United States, 11769

Form 5500 Series

Employer Identification Number (EIN):
800151807
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-30 2022-05-12 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2008-01-30 2010-02-02 Address 30 DOGES PROMANADE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140205002371 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120203002966 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100202002311 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080130000076 2008-01-30 CERTIFICATE OF INCORPORATION 2008-01-30

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
167452.00
Total Face Value Of Loan:
167452.00
Date:
2020-07-20
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:
150000.00
Total Face Value Of Loan:
274700.00
Date:
2020-04-15
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:
201780.00
Total Face Value Of Loan:
191780.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
167452
Current Approval Amount:
167452
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
168632.63
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201780
Current Approval Amount:
191780
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
193795.18

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 750-6002
Add Date:
2008-02-26
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
5
Inspections:
5
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State