Search icon

QUOGUE SWIMMING POOL SERVICE, INC.

Company Details

Name: QUOGUE SWIMMING POOL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1984 (41 years ago)
Entity Number: 948458
ZIP code: 11959
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 698, 6 OLD COUNTRY ROAD, QUOGUE, NY, United States, 11959

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLIFFORD W. MCKENNETT, PRESIDENT Chief Executive Officer P.O. BOX 698, 6 OLD COUNTRY ROAD, QUOGUE, NY, United States, 11959

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 698, 6 OLD COUNTRY ROAD, QUOGUE, NY, United States, 11959

History

Start date End date Type Value
1984-10-05 1992-11-16 Address 52 BROADWAY, P.O. BOX 221, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121012002008 2012-10-12 BIENNIAL STATEMENT 2012-10-01
101007002307 2010-10-07 BIENNIAL STATEMENT 2010-10-01
080923002321 2008-09-23 BIENNIAL STATEMENT 2008-10-01
021001002272 2002-10-01 BIENNIAL STATEMENT 2002-10-01
000929002243 2000-09-29 BIENNIAL STATEMENT 2000-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
61830.00
Total Face Value Of Loan:
61830.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61830
Current Approval Amount:
61830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62548.24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State