Search icon

J. TORTORELLA SWIMMING POOL'S INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. TORTORELLA SWIMMING POOL'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1982 (43 years ago)
Entity Number: 751834
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 54 DUNDEE LANE, RIVERHEAD, NY, United States, 11901
Principal Address: 54 DUNDEE LANE, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN TORTORELLA Chief Executive Officer 54 DUNDEE LANE, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 DUNDEE LANE, RIVERHEAD, NY, United States, 11901

Form 5500 Series

Employer Identification Number (EIN):
112601652
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 54 DUNDEE LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2023-08-22 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-12 2024-05-10 Address 54 DUNDEE LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2002-02-12 2024-05-10 Address 1764 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1993-03-15 2018-02-12 Address 50 DUNDEE LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240510003187 2024-05-10 BIENNIAL STATEMENT 2024-05-10
211216002499 2021-12-16 BIENNIAL STATEMENT 2021-12-16
180212006290 2018-02-12 BIENNIAL STATEMENT 2018-02-01
160202006503 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140226006121 2014-02-26 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
564200.00
Total Face Value Of Loan:
564200.00

Paycheck Protection Program

Jobs Reported:
49
Initial Approval Amount:
$564,200
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$564,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$569,700.95
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $451,400
Rent: $112,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State