Search icon

KAZDIN POOLS, INC.

Company Details

Name: KAZDIN POOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1981 (44 years ago)
Entity Number: 673507
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 833 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968
Principal Address: 833 COUNTY ROAD 39, SOUTHHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE P KAZDIN Chief Executive Officer 833 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 833 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 833 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2024-08-23 2025-01-07 Address 833 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2024-08-23 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-23 2024-08-23 Address 833 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2024-08-23 2025-01-07 Address 833 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2022-01-18 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-21 2024-08-23 Address 833 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2011-01-21 2024-08-23 Address 833 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2005-02-01 2011-01-21 Address 833 COUNTY RD 39, SOUTHHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2003-03-05 2011-01-21 Address 833 COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107002433 2025-01-07 BIENNIAL STATEMENT 2025-01-07
240823001596 2024-08-23 BIENNIAL STATEMENT 2024-08-23
210114060012 2021-01-14 BIENNIAL STATEMENT 2021-01-01
190102060759 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170105006459 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150105006234 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130108006240 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110121002401 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090123003305 2009-01-23 BIENNIAL STATEMENT 2009-01-01
061226002298 2006-12-26 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8366397105 2020-04-15 0235 PPP 833 County Rd 39, SOUTHAMPTON, NY, 11969-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206400
Loan Approval Amount (current) 206400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11969-0001
Project Congressional District NY-01
Number of Employees 8
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 208664.67
Forgiveness Paid Date 2021-05-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State