Search icon

NO DIVING ALLOWED, INC.

Headquarter

Company Details

Name: NO DIVING ALLOWED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1982 (43 years ago)
Entity Number: 761358
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 1807 ROUTE 52, RAINBOW POOLS, FISHKILL, NY, United States, 12524
Principal Address: 72 MAPLE AVE, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL F. TODD Chief Executive Officer 9 FISHKILL HOOK RD, HOPEWELL JCT, NY, United States, 12533

DOS Process Agent

Name Role Address
CAPPILLINO ROTHSCHILD & EGAN LLP DOS Process Agent 1807 ROUTE 52, RAINBOW POOLS, FISHKILL, NY, United States, 12524

Links between entities

Type:
Headquarter of
Company Number:
1036898
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141635052
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 9 FISHKILL HOOK RD, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-07 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-26 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-01 2024-06-11 Address 1807 ROUTE 52, RAINBOW POOLS, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611002930 2024-06-11 BIENNIAL STATEMENT 2024-06-11
200401060732 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006617 2018-04-02 BIENNIAL STATEMENT 2018-04-01
170731006051 2017-07-31 BIENNIAL STATEMENT 2016-04-01
140701002150 2014-07-01 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
310517.00
Total Face Value Of Loan:
310517.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
310517
Current Approval Amount:
310517
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
313957.36

Motor Carrier Census

DBA Name:
RAINBOW POOLS & CONSTRUCTION
Carrier Operation:
Interstate
Fax:
(845) 896-8014
Add Date:
2003-05-19
Operation Classification:
Private(Property)
power Units:
5
Drivers:
6
Inspections:
3
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State