Search icon

B & M POOLS LLC

Company Details

Name: B & M POOLS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Sep 2011 (14 years ago)
Entity Number: 4137834
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 297 SPACKENKILL RD, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
JOHN MAHER DOS Process Agent 297 SPACKENKILL RD, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2015-09-10 2023-09-05 Address 297 SPACKENKILL RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2013-09-09 2015-09-10 Address 1083 ROUTE 9, SUITE 50, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2011-09-02 2013-09-09 Address 600 SPRING MANOR CIRCLE, APT 2107, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905000767 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210901001456 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903062168 2019-09-03 BIENNIAL STATEMENT 2019-09-01
150910006385 2015-09-10 BIENNIAL STATEMENT 2015-09-01
130909007671 2013-09-09 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
16000.00
Total Face Value Of Loan:
16000.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16000
Current Approval Amount:
16000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16067.07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State