Search icon

ISLANDER POOLS AND SPAS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ISLANDER POOLS AND SPAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1982 (43 years ago)
Entity Number: 797058
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1967-73 CENTRAL AVENUE, ALBANY, NY, United States, 12205
Principal Address: 1967 CENTRAL AVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER DIBIANCO Chief Executive Officer 1967 CENTRAL AVE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
ISLANDER POOLS AND SPAS, INC. DOS Process Agent 1967-73 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Form 5500 Series

Employer Identification Number (EIN):
141637220
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2014-01-03 2014-01-16 Address 1967 CENTRAL AVE, ALBANY, NY, 12866, USA (Type of address: Chief Executive Officer)
2004-11-05 2014-01-03 Address 1967 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-10-14 2020-10-02 Address 1967-73 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1993-10-14 2004-11-05 Address 1967-73 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1992-10-29 1993-10-14 Address 1967-73 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201002060298 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181002007477 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161005006562 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141001006587 2014-10-01 BIENNIAL STATEMENT 2014-10-01
140116002113 2014-01-16 AMENDMENT TO BIENNIAL STATEMENT 2012-10-01

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:
295300.00
Total Face Value Of Loan:
295300.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
295300
Current Approval Amount:
295300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
298600.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State