Search icon

CC POOL SERVICE CORP.

Company Details

Name: CC POOL SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2017 (8 years ago)
Entity Number: 5108905
ZIP code: 07013
County: Rockland
Place of Formation: New York
Principal Address: 499 OLD NYACK TURNPIKE, NANUET, NY, United States, 10954
Address: 1035 Route 46 East, First Floor, Clifton, NJ, United States, 07013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JAMES A. KRIDEL, JR., ESQ. Agent 1270 BROADWAY, SUITE 305, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
CRAIG APPELBAUM Chief Executive Officer 499 OLD NYACK TURNPIKE, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
JAMES A. KRIDEL, JR., ESQ. DOS Process Agent 1035 Route 46 East, First Floor, Clifton, NJ, United States, 07013

Form 5500 Series

Employer Identification Number (EIN):
821037254
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 499 OLD NYACK TURNPIKE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-03-15 Address 499 OLD NYACK TURNPIKE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2023-03-15 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-15 2025-03-21 Address 499 OLD NYACK TURNPIKE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2023-03-15 2025-03-21 Address 1270 BROADWAY, SUITE 305, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250321001431 2025-03-21 BIENNIAL STATEMENT 2025-03-21
230315000711 2023-03-15 BIENNIAL STATEMENT 2023-03-01
220407000844 2022-04-07 BIENNIAL STATEMENT 2021-03-01
190329060213 2019-03-29 BIENNIAL STATEMENT 2019-03-01
181025000092 2018-10-25 CERTIFICATE OF CHANGE 2018-10-25

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
483455.00
Total Face Value Of Loan:
483455.00
Date:
2020-04-09
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:
483455.00
Total Face Value Of Loan:
483455.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
483455
Current Approval Amount:
483455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
488541.21
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
483455
Current Approval Amount:
483455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
487110.71

Motor Carrier Census

DBA Name:
CRYSTAL CLEAR POOLS
Carrier Operation:
Interstate
Fax:
(845) 371-6523
Add Date:
2006-02-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 24 Mar 2025

Sources: New York Secretary of State