Search icon

ANNUAL POOL SERVICE INC.

Headquarter

Company Details

Name: ANNUAL POOL SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2010 (15 years ago)
Entity Number: 3897127
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: ONE STATION PLAZA, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ANNUAL POOL SERVICE INC., CONNECTICUT 1001216 CONNECTICUT

DOS Process Agent

Name Role Address
JOSEPH A. TURCO, ESQ. DOS Process Agent ONE STATION PLAZA, OSSINING, NY, United States, 10562

Filings

Filing Number Date Filed Type Effective Date
100108000123 2010-01-08 CERTIFICATE OF INCORPORATION 2010-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4024968010 2020-06-25 0202 PPP 102 FULLER RD, BRIARCLIFF MANOR, NY, 10510
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7177
Loan Approval Amount (current) 7177
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 BRIARCLIFF MANOR, WESTCHESTER, NY, 10510-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 561790
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 7299.3
Forgiveness Paid Date 2022-03-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State