Search icon

J.W.'S POOL SERVICE, LLC

Company Details

Name: J.W.'S POOL SERVICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Apr 2015 (10 years ago)
Entity Number: 4745525
ZIP code: 11955
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 296, MORICHES, NY, United States, 11955

DOS Process Agent

Name Role Address
JOHN WARD ADAMS DOS Process Agent P.O. BOX 296, MORICHES, NY, United States, 11955

History

Start date End date Type Value
2015-04-21 2024-03-26 Address P.O. BOX 296, MORICHES, NY, 11955, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326002329 2024-03-26 BIENNIAL STATEMENT 2024-03-26
210409060200 2021-04-09 BIENNIAL STATEMENT 2021-04-01
190912060163 2019-09-12 BIENNIAL STATEMENT 2019-04-01
150911000371 2015-09-11 CERTIFICATE OF PUBLICATION 2015-09-11
150421010237 2015-04-21 ARTICLES OF ORGANIZATION 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5333418203 2020-08-07 0235 PPP 59 COZINE ROAD, CENTER MORICHES, NY, 11934-1201
Loan Status Date 2020-08-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14207
Loan Approval Amount (current) 14207
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 Y
Business Age Description Existing or more than 2 years old
Project Address CENTER MORICHES, SUFFOLK, NY, 11934-1201
Project Congressional District NY-02
Number of Employees 4
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14405.11
Forgiveness Paid Date 2021-12-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State