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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
50500.00
Total Face Value Of Loan:
50500.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50500
Current Approval Amount:
50500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51089.4

Date of last update: 17 Mar 2025

Sources: New York Secretary of State