Search icon

RIVERSIDE POOL SERVICING, INC.

Company Details

Name: RIVERSIDE POOL SERVICING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1978 (47 years ago)
Entity Number: 485506
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 217A MT PLEASANT ROAD, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217A MT PLEASANT ROAD, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
TERRY ROPER Chief Executive Officer 217A MT PLEASANT ROAD, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2004-04-15 2010-04-29 Address 217A MT. PLEASANT RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2004-04-15 2010-04-29 Address 217A MT PLEASANT RD, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1995-07-05 2004-04-15 Address 5 VINEYARD WAY, MT. SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
1995-07-05 2004-04-15 Address 217 A MT. PLEASANT RD, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1995-07-05 2010-04-29 Address 217 A MT. PLEASANT RD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1978-04-26 1995-07-05 Address 150 LANDING AVE., SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140708002231 2014-07-08 BIENNIAL STATEMENT 2014-04-01
120702002710 2012-07-02 BIENNIAL STATEMENT 2012-04-01
100429002306 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080423002247 2008-04-23 BIENNIAL STATEMENT 2008-04-01
060421002964 2006-04-21 BIENNIAL STATEMENT 2006-04-01
040415002452 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020405002672 2002-04-05 BIENNIAL STATEMENT 2002-04-01
000417002577 2000-04-17 BIENNIAL STATEMENT 2000-04-01
980413002650 1998-04-13 BIENNIAL STATEMENT 1998-04-01
960425002042 1996-04-25 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8488177303 2020-05-01 0235 PPP 217A Mt Pleasant Rd., Smithtown, NY, 11787
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14375
Loan Approval Amount (current) 14375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 339920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14558.28
Forgiveness Paid Date 2021-08-04
2639208405 2021-02-03 0235 PPS 217A Mount Pleasant Rd, Smithtown, NY, 11787-4831
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14365
Loan Approval Amount (current) 14365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-4831
Project Congressional District NY-01
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14557.06
Forgiveness Paid Date 2022-06-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State