Search icon

RIVERSIDE POOL SERVICING, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14365.00
Total Face Value Of Loan:
14365.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14375.00
Total Face Value Of Loan:
14375.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14375
Current Approval Amount:
14375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14558.28
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14365
Current Approval Amount:
14365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14557.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State