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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JENNOSA POOLS 401(K) PLAN 2023 274569305 2024-10-09 JENNOSA POOLS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238900
Sponsor’s telephone number 6317616300
Plan sponsor’s address 120 RAYNOR AVENUE, RONKONKOMA, NY, 11779
JENNOSA POOLS 401(K) PLAN 2022 274569305 2023-07-31 JENNOSA POOLS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238900
Sponsor’s telephone number 6317616300
Plan sponsor’s address 51 WINDSOR PLACE, SUITE A, CENTRAL ISLIP, NY, 11722

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

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 4 Laurel Hill Path, Saint James, NY, 11780, USA (Type of address: Service of Process)
2023-03-21 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 Address 240 ROOSEVELT BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2021-10-27 2021-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-27 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-25 2021-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-22 2023-03-21 Address 127-17 SMITHTOWN BLVD., NESCONSET, NY, 11767, USA (Type of address: Service of Process)
2015-01-13 2023-03-21 Address 240 ROOSEVELT BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344609235 0216000 2020-02-05 79 ALEXANDER ST., YONKERS, NY, 10701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2020-02-10
Emphasis L: FALL, N: CTARGET, P: CTARGET

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2020-02-13
Current Penalty 3277.0
Initial Penalty 3277.0
Contest Date 2020-03-04
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. Location: courtyard 2 pool area On or about: 2/5/20 a) Employees were engaged in rebar work. The employees were not protected from falling 9'1", to the ground below. NOTE: Because abatement of this violation is already documented in the inspection casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8404277106 2020-04-15 0235 PPP 51 WINDSOR PLACE, CENTRAL ISLIP, NY, 11722-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194200
Loan Approval Amount (current) 194200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CENTRAL ISLIP, SUFFOLK, NY, 11722-0001
Project Congressional District NY-02
Number of Employees 18
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195715.84
Forgiveness Paid Date 2021-01-27
8968998406 2021-02-14 0235 PPS 51 Windsor Pl Ste A, Central Islip, NY, 11722-3300
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194200
Loan Approval Amount (current) 194200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Central Islip, SUFFOLK, NY, 11722-3300
Project Congressional District NY-02
Number of Employees 18
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196392.07
Forgiveness Paid Date 2022-04-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2824413 Intrastate Non-Hazmat 2023-04-07 1580 2023 1 1 Private(Property)
Legal Name JENNOSA POOLS INC
DBA Name -
Physical Address 51 WINDSOR PLACE-SUITE A, CENTRAL ISLIP, NY, 11722, US
Mailing Address 51 WINDSOR PLACE-SUITE A, CENTRAL ISLIP, NY, 11722, US
Phone (631) 761-6300
Fax (631) 656-6841
E-mail JENNOSAPOOLS@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPL0182935
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-22
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MITS
License plate of the main unit 62042NB
License state of the main unit NY
Vehicle Identification Number of the main unit JL6BPK1A1EK003371
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State