Search icon

CHIPS POOLS INC.

Company Details

Name: CHIPS POOLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2011 (14 years ago)
Entity Number: 4053527
ZIP code: 11972
County: Suffolk
Place of Formation: New York
Address: 201 MONTAUK HIGHWAY, SPEONK, NY, United States, 11972
Principal Address: 44 Summit Blvd, Westhampton, NY, United States, 11977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 MONTAUK HIGHWAY, SPEONK, NY, United States, 11972

Chief Executive Officer

Name Role Address
CHARLES KOONMEN Chief Executive Officer 44 SUMMIT BLVD, WESTHAMPTON, NY, United States, 11977

History

Start date End date Type Value
2011-02-10 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-10 2024-03-29 Address 201 MONTAUK HIGHWAY, SPEONK, NY, 11972, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240329002722 2024-03-29 BIENNIAL STATEMENT 2024-03-29
110210000306 2011-02-10 CERTIFICATE OF INCORPORATION 2011-02-10

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
45612.00
Total Face Value Of Loan:
45612.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45612
Current Approval Amount:
45612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45973.09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State