Search icon

ROYAL POOLS AND SPAS, INC.

Company Details

Name: ROYAL POOLS AND SPAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1982 (43 years ago)
Entity Number: 790504
ZIP code: 10958
County: Orange
Place of Formation: New York
Address: 5008 RTE 17M, NEW HAMPTON, NY, United States, 10958

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH A BOYLE Chief Executive Officer 5008 RTE 17M, NEW HAMPTON, NY, United States, 10958

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5008 RTE 17M, NEW HAMPTON, NY, United States, 10958

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 5008 RTE 17M, NEW HAMPTON, NY, 10958, 0363, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 5008 RTE 17M, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
2004-09-29 2024-09-04 Address 5008 RTE 17M, NEW HAMPTON, NY, 10958, 0363, USA (Type of address: Chief Executive Officer)
2002-08-23 2024-09-04 Address 5008 RTE 17M, NEW HAMPTON, NY, 10958, 0363, USA (Type of address: Service of Process)
2002-08-23 2004-09-29 Address ELIZABETH A BOYLE, 5008 RTE 17M, NEW HAMPTON, NY, 10958, 0363, USA (Type of address: Chief Executive Officer)
1999-05-26 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1998-07-31 2002-08-23 Address 5008 RT 17M, NEW HAMPTON, NY, 10958, USA (Type of address: Service of Process)
1998-07-31 2002-08-23 Address 5008 RT 17M, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
1998-07-31 2002-08-23 Address 5008 RT 17M, NEW HAMPTON, NY, 10958, USA (Type of address: Principal Executive Office)
1993-03-29 1998-07-31 Address ROUTE 17M, BOX 363, NEW HAMPTON, NY, 10958, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904001282 2024-09-04 BIENNIAL STATEMENT 2024-09-04
201207061245 2020-12-07 BIENNIAL STATEMENT 2020-08-01
120904006373 2012-09-04 BIENNIAL STATEMENT 2012-08-01
100816002690 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080910002897 2008-09-10 BIENNIAL STATEMENT 2008-08-01
060801002162 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040929002178 2004-09-29 BIENNIAL STATEMENT 2004-08-01
020823002536 2002-08-23 BIENNIAL STATEMENT 2002-08-01
000811002077 2000-08-11 BIENNIAL STATEMENT 2000-08-01
990526000197 1999-05-26 CERTIFICATE OF AMENDMENT 1999-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8680407006 2020-04-08 0202 PPP 5008 ROUTE 17M, NEW HAMPTON, NY, 10958-4808
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 403400
Loan Approval Amount (current) 403400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HAMPTON, ORANGE, NY, 10958-4808
Project Congressional District NY-18
Number of Employees 25
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 405886.52
Forgiveness Paid Date 2021-02-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State