Search icon

BLUE RIBBON POOLS INC.

Company Details

Name: BLUE RIBBON POOLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2008 (16 years ago)
Entity Number: 3758025
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 74 SCHUYLER DRIVE, COMMACK, NY, United States, 11725
Principal Address: 74 SCHUYLER DR, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 SCHUYLER DRIVE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
ADAM KRINSKY Chief Executive Officer 74 SCHUYLER DR, COMMACK, NY, United States, 11725

Filings

Filing Number Date Filed Type Effective Date
110408003196 2011-04-08 BIENNIAL STATEMENT 2010-12-01
081231000819 2008-12-31 CERTIFICATE OF INCORPORATION 2009-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2023157703 2020-05-01 0235 PPP 6143 Jericho Tpke 104, COMMACK, NY, 11725
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19577
Loan Approval Amount (current) 19577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19815.75
Forgiveness Paid Date 2021-07-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State