Search icon

JENNOSA POOLS INC.

Company Details

Name: JENNOSA POOLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2011 (14 years ago)
Entity Number: 4038937
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 120 RAYNOR AVENUE, RONKONKOMA, NY, United States, 11779
Principal Address: 240 ROOSEVELT BLVD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 RAYNOR AVENUE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
MICHAEL JENNOSA Chief Executive Officer 240 ROOSEVELT BLVD, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
274569305
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2046996-DCA Active Business 2017-01-04 2025-02-28

History

Start date End date Type Value
2023-10-13 2023-10-13 Address 240 ROOSEVELT BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-10-13 Address 240 ROOSEVELT BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-03-21 Address 240 ROOSEVELT BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2023-10-13 Address 4 Laurel Hill Path, Saint James, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231013002345 2023-10-13 CERTIFICATE OF CHANGE BY ENTITY 2023-10-13
230321002635 2023-03-21 BIENNIAL STATEMENT 2023-01-01
151022000299 2015-10-22 CERTIFICATE OF CHANGE 2015-10-22
150113006978 2015-01-13 BIENNIAL STATEMENT 2015-01-01
110106000277 2011-01-06 CERTIFICATE OF INCORPORATION 2011-01-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542912 RENEWAL INVOICED 2022-10-26 100 Home Improvement Contractor License Renewal Fee
3542911 TRUSTFUNDHIC INVOICED 2022-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260597 TRUSTFUNDHIC INVOICED 2020-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260598 RENEWAL INVOICED 2020-11-20 100 Home Improvement Contractor License Renewal Fee
2970467 LICENSEDOC0 INVOICED 2019-01-29 0 License Document Replacement, Lost in Mail
2958807 RENEWAL INVOICED 2019-01-08 100 Home Improvement Contractor License Renewal Fee
2958806 TRUSTFUNDHIC INVOICED 2019-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2522074 FINGERPRINT CREDITED 2016-12-29 75 Fingerprint Fee
2501604 LICENSE INVOICED 2016-12-01 25 Home Improvement Contractor License Fee
2501605 BLUEDOT INVOICED 2016-12-01 100 Bluedot Fee

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
194200.00
Total Face Value Of Loan:
194200.00
Date:
2020-07-23
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
194200.00
Total Face Value Of Loan:
194200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-02-05
Type:
Prog Related
Address:
79 ALEXANDER ST., YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194200
Current Approval Amount:
194200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
195715.84
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194200
Current Approval Amount:
194200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
196392.07

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 656-6841
Add Date:
2015-11-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State