Search icon

GO SPLASH POOLS, INC.

Company Details

Name: GO SPLASH POOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2009 (16 years ago)
Entity Number: 3830196
ZIP code: 14482
County: Genesee
Place of Formation: New York
Address: 8353 E. MAIN ROAD, LEROY, NY, United States, 14482
Principal Address: 8353 E MAIN RD, LEROY, NY, United States, 14482

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
SCOTT A. LANDERS Agent 8353 E. MAIN ROAD, LEROY, NY, 14482

DOS Process Agent

Name Role Address
C/O SCOTT A. LANDERS DOS Process Agent 8353 E. MAIN ROAD, LEROY, NY, United States, 14482

Chief Executive Officer

Name Role Address
SCOTT A LANDERS Chief Executive Officer 8353 E MAIN RD, LEROY, NY, United States, 14482

Filings

Filing Number Date Filed Type Effective Date
130821006351 2013-08-21 BIENNIAL STATEMENT 2013-07-01
090706000290 2009-07-06 CERTIFICATE OF INCORPORATION 2009-07-06

USAspending Awards / Financial Assistance

Date:
2020-07-09
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:
150000.00
Date:
2020-06-03
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:
39077.00
Total Face Value Of Loan:
39077.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39077
Current Approval Amount:
39077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39495.99

Date of last update: 27 Mar 2025

Sources: New York Secretary of State