Search icon

SULLIVAN POOLS, INC

Company claim

Is this your business?

Get access!

Company Details

Name: SULLIVAN POOLS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2013 (12 years ago)
Entity Number: 4419939
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 543 BEDFORD ST #112, BROOKLYN, NY, United States, 11211
Principal Address: 543 Bedford St #112, Brooklyn, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 543 BEDFORD ST #112, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
YOEL GOLDBERGER Chief Executive Officer 543 BEDFORD ST #112, BROOKYLN, NY, United States, 11211

History

Start date End date Type Value
2013-06-19 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-19 2023-11-09 Address 543 BEDFORD ST #112, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231109004101 2023-11-09 BIENNIAL STATEMENT 2023-06-01
130619000160 2013-06-19 CERTIFICATE OF INCORPORATION 2013-06-19

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
36000.00
Total Face Value Of Loan:
36000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2014-07-21
Operation Classification:
PRIVATE CARRIER
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State