Search icon

NEW WAVE POOLS, INC.

Company Details

Name: NEW WAVE POOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2010 (15 years ago)
Entity Number: 3900416
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 4037 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10308
Principal Address: 4037 HYLAN BLVD, STATEN ISLAND, NY, United States, 10308

Contact Details

Phone +1 718-984-9283

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PANAIOTIS TSOUKAS Chief Executive Officer 3687 RICHMOND AVE, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4037 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10308

Licenses

Number Status Type Date End date
2034427-DCA Active Business 2016-03-15 2025-02-28
1347671-DCA Inactive Business 2010-03-17 2015-02-28

Filings

Filing Number Date Filed Type Effective Date
120521002890 2012-05-21 BIENNIAL STATEMENT 2012-01-01
100115000234 2010-01-15 CERTIFICATE OF INCORPORATION 2010-01-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-05-14 No data Staten Island, STATEN ISLAND, NY, 10308 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-29 No data 4037 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10308 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-29 No data Staten Island, STATEN ISLAND, NY, 10308 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-23 No data Staten Island, STATEN ISLAND, NY, 10308 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586324 RENEWAL INVOICED 2023-01-24 100 Home Improvement Contractor License Renewal Fee
3586323 TRUSTFUNDHIC INVOICED 2023-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291801 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
3291800 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3004510 TRUSTFUNDHIC INVOICED 2019-03-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3004511 RENEWAL INVOICED 2019-03-19 100 Home Improvement Contractor License Renewal Fee
2584335 RENEWAL INVOICED 2017-04-03 100 Home Improvement Contractor License Renewal Fee
2584334 TRUSTFUNDHIC INVOICED 2017-04-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2299229 FINGERPRINT CREDITED 2016-03-15 75 Fingerprint Fee
2299184 LICENSE INVOICED 2016-03-15 50 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6746887102 2020-04-14 0202 PPP 4037 HYLAN BLVD, STATEN ISLAND, NY, 10308-3332
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39304
Loan Approval Amount (current) 39304
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10308-3332
Project Congressional District NY-11
Number of Employees 3
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39774.57
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State