Search icon

CLEAR WATER POOL SERVICE INC.

Company Details

Name: CLEAR WATER POOL SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1985 (40 years ago)
Entity Number: 990678
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 135 COVE ROAD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERARD KING Chief Executive Officer 135 COVE ROAD, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
KEVIN MULHERN & GERARD KING DOS Process Agent 135 COVE ROAD, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 135 COVE ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-07-14 2024-07-29 Address 135 COVE ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-07-14 2024-07-29 Address 135 COVE ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1985-04-19 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-04-19 1993-07-14 Address 44A SMITH ST., GREENLAWN, NY, 11740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729003369 2024-07-29 BIENNIAL STATEMENT 2024-07-29
130422006214 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110505002620 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090408002648 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070416002176 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050608002898 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030404002207 2003-04-04 BIENNIAL STATEMENT 2003-04-01
010417002402 2001-04-17 BIENNIAL STATEMENT 2001-04-01
990422002046 1999-04-22 BIENNIAL STATEMENT 1999-04-01
970421002707 1997-04-21 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2024548602 2021-03-13 0235 PPS 135 Cove Rd, Huntington, NY, 11743-1548
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72500
Loan Approval Amount (current) 72500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-1548
Project Congressional District NY-01
Number of Employees 9
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73230.24
Forgiveness Paid Date 2022-03-22
5810547302 2020-04-30 0235 PPP 135 COVE RD, HUNTINGTON, NY, 11743
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83647
Loan Approval Amount (current) 83647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84405.26
Forgiveness Paid Date 2021-03-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State