Search icon

IMPERIAL POOLS BY NOVA, INC.

Company Details

Entity Name: IMPERIAL POOLS BY NOVA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 May 1969
Business ALEI: 0034196
Annual report due: 26 May 2025
NAICS code: 459999 - All Other Miscellaneous Retailers
Business address: 155 FOXON ROAD, NORTH BRANFORD, CT, 06471, United States
Mailing address: 155 FOXON ROAD, NORTH BRANFORD, CT, United States, 06471
ZIP code: 06471
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: imperialbynova@aol.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES W. SHEA Agent 209 FOXON RD, NORTH BRANFORD, CT, 06471, United States 209 FOXON RD, NORTH BRANFORD, CT, 06471, United States +1 203-484-6788 atty.james@comcast.net 30 FOREST ST, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Residence address
DAWN JACOBSON Officer 155 FOXON RD, NORTH BRANFORD, CT, 06471, United States 31 BROOK LANE, NORTH BRANFORD, CT, 06471, United States
EDWARD ADAMS Officer 155 FOXON RD, NORTH BRANFORD, CT, 06471, United States 760 9TH STREET, KEY COLONY BEACH, FL, 33051, United States

Director

Name Role Business address Residence address
EDWARD ADAMS Director 155 FOXON RD, NORTH BRANFORD, CT, 06471, United States 760 9TH STREET, KEY COLONY BEACH, FL, 33051, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0549995 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change NOVA REMODELING & HOME BUILDING CO., INC. IMPERIAL POOLS BY NOVA, INC. 1987-06-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012218499 2024-06-25 No data Annual Report Annual Report No data
BF-0011087857 2023-06-08 No data Annual Report Annual Report No data
BF-0010628754 2022-07-25 No data Annual Report Annual Report No data
BF-0009756192 2022-04-25 No data Annual Report Annual Report No data
0007328874 2021-05-10 No data Annual Report Annual Report 2006
0007328877 2021-05-10 No data Annual Report Annual Report 2007
0007328967 2021-05-10 No data Annual Report Annual Report 2009
0007328979 2021-05-10 No data Annual Report Annual Report 2013
0007328882 2021-05-10 No data Annual Report Annual Report 2008
0007328991 2021-05-10 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2249897204 2020-04-15 0156 PPP 155 Foxon Road, North Branford, CT, 06471
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25900
Loan Approval Amount (current) 25900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Branford, NEW HAVEN, CT, 06471-0001
Project Congressional District CT-03
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26219.32
Forgiveness Paid Date 2021-07-22

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website