Search icon

HURST POOLS AND DAY SPAS LTD.

Company Details

Name: HURST POOLS AND DAY SPAS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2019 (6 years ago)
Entity Number: 5471368
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 317 OAKLAND AVE, MILLER PLACE, NY, United States, 11764
Principal Address: John Hurst, 317 Oakland Ave, Miller place, NY, United States, 11764

Contact Details

Phone +1 929-239-3445

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN M. HURST DOS Process Agent 317 OAKLAND AVE, MILLER PLACE, NY, United States, 11764

Chief Executive Officer

Name Role Address
JOHN HURST Chief Executive Officer 317 OAKLAND AVE, MILLER PLACE, NY, United States, 11764

Licenses

Number Status Type Date End date
2102298-DCA Active Business 2021-10-26 2025-02-28

History

Start date End date Type Value
2022-08-10 2022-08-11 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2019-01-08 2022-08-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220811001432 2022-08-11 BIENNIAL STATEMENT 2021-01-01
190108010582 2019-01-08 CERTIFICATE OF INCORPORATION 2019-01-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3610779 TRUSTFUNDHIC INVOICED 2023-03-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3610780 RENEWAL INVOICED 2023-03-06 100 Home Improvement Contractor License Renewal Fee
3288256 BLUEDOT INVOICED 2021-01-27 100 Bluedot Fee
3288255 FINGERPRINT CREDITED 2021-01-27 75 Fingerprint Fee
3199404 FINGERPRINT INVOICED 2020-08-19 75 Fingerprint Fee
3199547 LICENSE INVOICED 2020-08-19 50 Home Improvement Contractor License Fee
3199546 EXAMHIC INVOICED 2020-08-19 50 Home Improvement Contractor Exam Fee
3199405 TRUSTFUNDHIC INVOICED 2020-08-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1538247907 2020-06-10 0235 PPP 217 Oakland Ave, Miller Place, NY, 11764-3512
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63616.67
Loan Approval Amount (current) 61300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miller Place, SUFFOLK, NY, 11764-3512
Project Congressional District NY-01
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 61975.14
Forgiveness Paid Date 2021-07-20
7131778501 2021-03-05 0235 PPP 317 Oakland Ave N/A, Miller Place, NY, 11764-3516
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46450
Loan Approval Amount (current) 46450
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 Miller Place, SUFFOLK, NY, 11764-3516
Project Congressional District NY-01
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46789.78
Forgiveness Paid Date 2021-12-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State