Search icon

NIAGARA POOL SERVICE LLC

Company Details

Name: NIAGARA POOL SERVICE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Dec 2017 (7 years ago)
Date of dissolution: 23 May 2023
Entity Number: 5251527
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 6640 LINCOLN AVENUE, SUITE A, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
NIAGARA POOL SERVICE LLC DOS Process Agent 6640 LINCOLN AVENUE, SUITE A, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2017-12-15 2023-08-08 Address 6640 LINCOLN AVENUE, SUITE A, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808000406 2023-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-23
180507000661 2018-05-07 CERTIFICATE OF PUBLICATION 2018-05-07
171215010410 2017-12-15 ARTICLES OF ORGANIZATION 2018-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2987617105 2020-04-11 0296 PPP 6640 Lincoln Ave, LOCKPORT, NY, 14094-6109
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOCKPORT, NIAGARA, NY, 14094-6109
Project Congressional District NY-24
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30251.51
Forgiveness Paid Date 2021-02-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State