Search icon

FRIENDS OF +POOL INC.

Company Details

Name: FRIENDS OF +POOL INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 07 Aug 2014 (11 years ago)
Entity Number: 4618637
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 31 PERRY STREET, NEW YORK, NY, United States, 10014

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N3KUDH9M1NY8 2025-01-15 25 PARK PL FL 5, NEW YORK, NY, 10007, 2522, USA 25 PARK PLACE, 5TH FLOOR, NEW YORK, NY, 10007, USA

Business Information

URL www.pluspool.org
Division Name FRIENDS OF + POOL, INC.
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-01-30
Initial Registration Date 2015-04-13
Entity Start Date 2015-03-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 712190

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KARA MEYER
Address 25 PARK PLACE, 5TH FLOOR, NEW YORK, NY, 10007, USA
Government Business
Title PRIMARY POC
Name RAPHAEL MILES
Address 25 PARK PLACE, 5TH FLOOR, NEW YORK, NY, 10007, USA
Past Performance
Title ALTERNATE POC
Name NORA CRONIN
Address 25 PARK PLACE, 5TH FLOOR, NEW YORK, NY, 10007, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7CXJ8 Active Non-Manufacturer 2015-04-28 2024-02-28 2029-01-30 2025-01-15

Contact Information

POC RAPHAEL MILES
Phone +1 646-847-9719
Address 25 PARK PL FL 5, NEW YORK, NY, 10007 2522, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 PERRY STREET, NEW YORK, NY, United States, 10014

Filings

Filing Number Date Filed Type Effective Date
140807000510 2014-08-07 CERTIFICATE OF INCORPORATION 2014-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3229007704 2020-05-01 0202 PPP 244 CANAL ST 3F, NEW YORK, NY, 10013
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37957
Loan Approval Amount (current) 37957
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 NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 813410
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 38294.88
Forgiveness Paid Date 2021-03-25
6207688610 2021-03-20 0202 PPS 224 Centre St Fl 5, New York, NY, 10013-3619
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42630
Loan Approval Amount (current) 42630
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3619
Project Congressional District NY-10
Number of Employees 3
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42849.33
Forgiveness Paid Date 2021-09-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State