Search icon

BETTER POOL SERVICE INC.

Company Details

Name: BETTER POOL SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1981 (44 years ago)
Entity Number: 681728
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 1 LUPI CT, MAHOPAC, NY, United States, 10541
Principal Address: 758 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DOUGLAS J HALSTEAD Agent 1 LUPI PLAZA, MAHOPAC, NY, 10541

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 LUPI CT, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
DOUGLAS J. HALSTEAD Chief Executive Officer 758 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 758 NORTH BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2011-01-21 2024-04-23 Address 1 LUPI PLAZA, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2011-01-21 2024-04-23 Address 1 LUPI PLAZA, MAHOPAC, NY, 10541, USA (Type of address: Registered Agent)
1998-02-02 2011-01-21 Address 2986 NAVAJO STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1994-02-23 2024-04-23 Address 758 NORTH BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
1994-02-23 1998-02-02 Address 758 NORTH BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1981-02-26 1994-02-23 Address 29 UPLAND AVE., WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1981-02-26 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240423001391 2024-04-23 BIENNIAL STATEMENT 2024-04-23
110121000359 2011-01-21 CERTIFICATE OF CHANGE 2011-01-21
980202000536 1998-02-02 CERTIFICATE OF CHANGE 1998-02-02
940223002068 1994-02-23 BIENNIAL STATEMENT 1994-02-01
A742234-4 1981-02-26 CERTIFICATE OF INCORPORATION 1981-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4716927101 2020-04-13 0202 PPP 1 Lupi Plaza, Mahopac, NY, 10541-3757
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50500
Loan Approval Amount (current) 50500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mahopac, PUTNAM, NY, 10541-3757
Project Congressional District NY-17
Number of Employees 4
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51089.4
Forgiveness Paid Date 2021-06-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State