Search icon

TRUE BLUE POOL CLEANING SERVICE, INC.

Company Details

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

DOS Process Agent

Name Role Address
TRUE BLUE POOL CLEANING SERVICE, INC. DOS Process Agent 17 Sherrill Rd, East Hampton, NY, United States, 11937

Chief Executive Officer

Name Role Address
KENNETH J RAFFERTY Chief Executive Officer 17 SHERRILL RD, EAST HAMPTON, NY, United States, 11937

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31665
Loan Approval Amount (current) 31665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32092.48
Forgiveness Paid Date 2021-08-31

Date of last update: 09 Mar 2025

Sources: New York Secretary of State