Search icon

FOUR INZERILLO'S POOLS INC.

Company Details

Name: FOUR INZERILLO'S POOLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2011 (14 years ago)
Entity Number: 4050400
ZIP code: 11772
County: Nassau
Place of Formation: New York
Address: 623 MEDFORD AVE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN INZERILLO Chief Executive Officer 623 MEDFORD AVE, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
FOUR INZERILLO'S POOLS INC. DOS Process Agent 623 MEDFORD AVE, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2017-02-27 2019-02-20 Address 619 MEDFORD AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2017-02-27 2019-02-20 Address 619 MEDFORD AVE, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2017-02-27 2019-02-20 Address 619 MEDFORD AVE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2015-02-17 2017-02-27 Address 378 MAIN ST, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
2015-02-17 2017-02-27 Address 40 NEWTOWN PLAZA, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2014-10-30 2015-02-17 Address 40 NEWTOWN PLAZA, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2013-02-08 2017-02-27 Address 378 MAIN ST, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2013-02-08 2015-02-17 Address 115 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2013-02-04 2014-10-30 Address 115 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2011-02-03 2013-02-04 Address 378 MAIN STREET, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210204061020 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190220060112 2019-02-20 BIENNIAL STATEMENT 2019-02-01
170227006242 2017-02-27 BIENNIAL STATEMENT 2017-02-01
150217006131 2015-02-17 BIENNIAL STATEMENT 2015-02-01
141030000675 2014-10-30 CERTIFICATE OF CHANGE 2014-10-30
130208006148 2013-02-08 BIENNIAL STATEMENT 2013-02-01
130204000771 2013-02-04 CERTIFICATE OF CHANGE 2013-02-04
110203000208 2011-02-03 CERTIFICATE OF INCORPORATION 2011-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6833937309 2020-04-30 0235 PPP 1789 E JERICHO TPKE # A, HUNTINGTON, NY, 11743
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74653.55
Loan Approval Amount (current) 74653
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 HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 16
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75398.82
Forgiveness Paid Date 2021-05-04

Date of last update: 09 Mar 2025

Sources: New York Secretary of State