Search icon

POOL DE POINT, LLC

Company Details

Name: POOL DE POINT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2011 (13 years ago)
Entity Number: 4173988
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 20-07 127TH ST., UNIT 1-05, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
POOL DE POINT, LLC DOS Process Agent 20-07 127TH ST., UNIT 1-05, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2011-12-07 2013-12-23 Address 136-40 39TH AVENUE, SUITE 301, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191209060197 2019-12-09 BIENNIAL STATEMENT 2019-12-01
171206006371 2017-12-06 BIENNIAL STATEMENT 2017-12-01
131223006299 2013-12-23 BIENNIAL STATEMENT 2013-12-01
111207000784 2011-12-07 ARTICLES OF ORGANIZATION 2011-12-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-20 No data 20-07 127 STREET, QU, 11356 No data Pool Inspections: Complaint Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2023-07-20 No data 20-07 127 STREET, QU, 11356 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2023-05-18 No data 20-07 127 STREET, QU, 11356 No data Pool Inspections: Complaint Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2022-12-06 No data 20-07 127 STREET, QU, 11356 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2021-12-09 No data 20-07 127 STREET, QU, 11365 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2019-10-29 No data 20-07 127 STREET, QU, 11365 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4909527803 2020-05-29 0202 PPP 20-07 127th St. unit 1-05, college point, NY, 11356-1237
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31428
Loan Approval Amount (current) 31428
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address college point, QUEENS, NY, 11356-1237
Project Congressional District NY-14
Number of Employees 5
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5319698308 2021-01-25 0202 PPS 20-07, COLLEGE POINT, NY, 11356
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47512.5
Loan Approval Amount (current) 47512.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356
Project Congressional District NY-14
Number of Employees 5
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48028.54
Forgiveness Paid Date 2022-03-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State