Name: | THE POOL & SPA SHOPPE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 2008 (17 years ago) |
Date of dissolution: | 12 May 2022 |
Entity Number: | 3645483 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 46 WEST STREET, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 WEST STREET, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-17 | 2022-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-03-17 | 2023-03-19 | Address | 46 WEST STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230319000456 | 2022-05-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-12 |
080317000758 | 2008-03-17 | CERTIFICATE OF INCORPORATION | 2008-03-17 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3201136002 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5050037004 | 2020-04-04 | 0248 | PPP | 330 Clark Street, AUBURN, NY, 13021-2248 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State