Search icon

JW POOL CARE CORP.

Company Details

Name: JW POOL CARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2012 (13 years ago)
Entity Number: 4200689
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 21 BRUCE LANE, EAST HAMPTON, NY, United States, 11937
Principal Address: 21 BRUCE LN, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANN WITTMER Chief Executive Officer 21 BRUCE LN, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 BRUCE LANE, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 21 BRUCE LN, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2023-03-02 Address 21 BRUCE LN, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-02-02 Address 21 BRUCE LN, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-02-02 Address 21 BRUCE LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2014-07-31 2023-03-02 Address 21 BRUCE LN, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2012-02-09 2023-03-02 Address 21 BRUCE LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2012-02-09 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240202003809 2024-02-02 BIENNIAL STATEMENT 2024-02-02
230302004467 2023-03-02 BIENNIAL STATEMENT 2022-02-01
140731002262 2014-07-31 BIENNIAL STATEMENT 2014-02-01
120209000701 2012-02-09 CERTIFICATE OF INCORPORATION 2012-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6315687306 2020-04-30 0235 PPP 21 BRUCE LANE, EAST HAMPTON, NY, 11937
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13772
Loan Approval Amount (current) 13772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13948.96
Forgiveness Paid Date 2021-08-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State