Search icon

JASON'S POOLS INC.

Company Details

Name: JASON'S POOLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2011 (14 years ago)
Entity Number: 4040709
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 16 GRAHAM ROAD, HAMPTON BAYS, NY, United States, 11946
Principal Address: 16 GRAHAM RD, HAMPTON BAYS, NY, United States, 11946

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
JASON'S POOLS, INC. 401(K) PROFIT SHARING PLAN 2019 274764841 2020-06-09 JASON'S POOLS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6317288664
Plan sponsor’s address 216 SPRINGS FIREPLACE ROAD, EAST HAMPTON, NY, 11937
JASON'S POOLS, INC. 401(K) PROFIT SHARING PLAN 2018 274764841 2019-04-30 JASON'S POOLS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6317288664
Plan sponsor’s address 216 SPRINGS FIREPLACE ROAD, EAST HAMPTON, NY, 11937
JASON'S POOLS, INC. 401(K) PROFIT SHARING PLAN 2017 274764841 2018-09-20 JASON'S POOLS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6317288664
Plan sponsor’s address 216 SPRINGS FIREPLACE ROAD, EAST HAMPTON, NY, 11937
JASON'S POOLS, INC. 401(K) PROFIT SHARING PLAN 2016 274764841 2017-10-06 JASON'S POOLS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6317288664
Plan sponsor’s address 216 SPRINGS FIREPLACE ROAD, EAST HAMPTON, NY, 11937
JASON'S POOLS, INC. 401(K) PROFIT SHARING PLAN 2015 274764841 2016-10-12 JASON'S POOLS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6317288664
Plan sponsor’s address 216 SPRINGS FIREPLACE ROAD, EAST HAMPTON, NY, 11937

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing JASON SIMMONS

DOS Process Agent

Name Role Address
JASON D. SIMMONS DOS Process Agent 16 GRAHAM ROAD, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
JASON D SIMMONS Chief Executive Officer P O BOX 1431, EAST QUOGUE, NY, United States, 11942

Filings

Filing Number Date Filed Type Effective Date
150121006116 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130214006248 2013-02-14 BIENNIAL STATEMENT 2013-01-01
110111000093 2011-01-11 CERTIFICATE OF INCORPORATION 2011-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7288867103 2020-04-14 0235 PPP 16 Graham Rd, HAMPTON BAYS, NY, 11946-0001
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
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 HAMPTON BAYS, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 561790
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 14155.94
Forgiveness Paid Date 2021-05-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State