Search icon

POOL STARS, INC.

Company Details

Name: POOL STARS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2009 (16 years ago)
Entity Number: 3765016
ZIP code: 11949
County: Nassau
Place of Formation: New York
Address: 261 Weeks Ave, Manorville, NY, United States, 11949
Principal Address: 261 WEEKS AVE, MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MELISSA ILACQUA Chief Executive Officer 261 WEEKS AVE, MANORVILLE, NY, United States, 11949

DOS Process Agent

Name Role Address
POOL STARS, INC. DOS Process Agent 261 Weeks Ave, Manorville, NY, United States, 11949

Agent

Name Role Address
MELISSA ILACQUA Agent 261 WEEKS AVENUE, MANORVILLE, NY, 11949

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 261 WEEKS AVE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2023-11-29 2025-01-13 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-11-29 2023-11-29 Address 261 WEEKS AVE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2023-11-29 2025-01-13 Address 261 WEEKS AVE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2023-11-29 2025-01-13 Address 261 WEEKS AVENUE, MANORVILLE, NY, 11949, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250113003533 2025-01-13 BIENNIAL STATEMENT 2025-01-13
231129019214 2023-11-29 BIENNIAL STATEMENT 2023-01-01
210105062068 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190109060825 2019-01-09 BIENNIAL STATEMENT 2019-01-01
180116006478 2018-01-16 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
23627.00
Total Face Value Of Loan:
23627.00
Date:
2020-06-23
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:
101400.00
Total Face Value Of Loan:
408500.00
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:
23627.00
Total Face Value Of Loan:
23627.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23627
Current Approval Amount:
23627
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23791.73
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23627
Current Approval Amount:
23627
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23846.86

Date of last update: 27 Mar 2025

Sources: New York Secretary of State