Search icon

POOLS OF PERFECTION OF ARMONK INC.

Headquarter

Company Details

Name: POOLS OF PERFECTION OF ARMONK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2014 (11 years ago)
Entity Number: 4547749
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 523 MAIN STREET, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of POOLS OF PERFECTION OF ARMONK INC., CONNECTICUT 3176263 CONNECTICUT
Headquarter of POOLS OF PERFECTION OF ARMONK INC., CONNECTICUT 1263214 CONNECTICUT

Chief Executive Officer

Name Role Address
CHRISTOPHER CARTHY Chief Executive Officer 523 MAIN STREET, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 523 MAIN STREET, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2025-03-21 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-21 2025-03-21 Address 523 MAIN STREET, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2018-02-23 2025-03-21 Address 523 MAIN STREET, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2018-02-23 2025-03-21 Address 523 MAIN STREET, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2014-03-20 2018-02-23 Address P.O. BOX 92, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2014-03-20 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250321001565 2025-03-21 BIENNIAL STATEMENT 2025-03-21
211124000179 2021-11-24 BIENNIAL STATEMENT 2021-11-24
180223002022 2018-02-23 BIENNIAL STATEMENT 2016-03-01
140320010100 2014-03-20 CERTIFICATE OF INCORPORATION 2014-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4927128703 2021-04-01 0202 PPS 523 Main St, Armonk, NY, 10504-1829
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87312
Loan Approval Amount (current) 87312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Armonk, WESTCHESTER, NY, 10504-1829
Project Congressional District NY-17
Number of Employees 12
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87979.89
Forgiveness Paid Date 2022-01-12
1139577708 2020-05-01 0202 PPP 523 MAIN ST, ARMONK, NY, 10504
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68165
Loan Approval Amount (current) 68165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARMONK, WESTCHESTER, NY, 10504-0001
Project Congressional District NY-17
Number of Employees 10
NAICS code 561790
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69315.47
Forgiveness Paid Date 2022-01-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State