Name: | TRUE BLUE POOL CLEANING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2013 (12 years ago) |
Entity Number: | 4343126 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 17 SHERRILL ROAD, EAST HAMPTON, NY, United States, 11937 |
Address: | 17 Sherrill Rd, East Hampton, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRUE BLUE POOL CLEANING SERVICE, INC. | DOS Process Agent | 17 Sherrill Rd, East Hampton, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
KENNETH J RAFFERTY | Chief Executive Officer | 17 SHERRILL RD, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | P.O.BOX 2242, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-01-07 | Address | 17 SHERRILL RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2024-11-05 | Address | 17 SHERRILL RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-05 | 2025-01-07 | Address | P.O.BOX 2242, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2025-01-07 | Address | 17 SHERRILL RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2024-11-05 | Address | P.O.BOX 2242, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2025-01-07 | Address | 17 Sherrill Rd, East Hampton, NY, 11937, USA (Type of address: Service of Process) |
2015-01-23 | 2024-11-05 | Address | P.O.BOX 2242, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer) |
2013-01-09 | 2024-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107002762 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
241105001493 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
150123006316 | 2015-01-23 | BIENNIAL STATEMENT | 2015-01-01 |
130109000200 | 2013-01-09 | CERTIFICATE OF INCORPORATION | 2013-01-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5496227203 | 2020-04-27 | 0235 | PPP | 1 OLIVE STREET, EAST HAMPTON, NY, 11937 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 09 Mar 2025
Sources: New York Secretary of State