Search icon

CAROLYN POOLS, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CAROLYN POOLS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 1979
Business ALEI: 0091234
Annual report due: 11 Apr 2026
Business address: 152 ROCKWELL ROAD, NEWINGTON, CT, 06111, United States
Mailing address: NANCY AMENTA 152 ROCKWELL ROADC-12, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: amentanancy@yahoo.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CAROLYN POOLS, INC., RHODE ISLAND 000251038 RHODE ISLAND

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD E. AMENTA Officer 152 ROCKWELL ROAD, NEWINGTON, CT, 06111, United States - - 2 HALLS ROAD, WESTBROOK, CT, 06498, United States
ASHLEY AMENTA Officer 152 ROCKWELL ROAD, NEWINGTON, CT, 06111, United States - - 2 HALLS ROAD, WESTBROOK, CT, 06498, United States
NANCY AMENTA Officer 152 ROCKWELL ROAD, NEWINGTON, CT, 06111, United States +1 860-304-8899 amentanancy@yahoo.com 2 Halls Road, Westbrook, CT, 06498, United States
NANCY L. AMENTA Officer 152 ROCKWELL ROAD, NEWINGTON, CT, 06111, United States - - 2 HALLS ROAD, WESTBROOK, CT, 06498, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NANCY AMENTA Agent 152 Rockwell Rd, Newington, CT, 06111, United States 152 Rockwell Rd, Newington, CT, 06111, United States +1 860-304-8899 amentanancy@yahoo.com 2 Halls Road, Westbrook, CT, 06498, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0507450 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012904687 2025-03-28 - Annual Report Annual Report -
BF-0012044333 2024-04-02 - Annual Report Annual Report -
BF-0011077328 2023-04-01 - Annual Report Annual Report -
BF-0010627823 2022-06-10 - Annual Report Annual Report -
BF-0008585891 2022-05-23 - Annual Report Annual Report 2020
BF-0009915052 2022-05-23 - Annual Report Annual Report -
BF-0008585890 2022-05-23 - Annual Report Annual Report 2019
BF-0008585892 2022-05-19 - Annual Report Annual Report 2018
0006996630 2020-10-07 - Interim Notice Interim Notice -
0005910610 2017-08-16 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5169687302 2020-04-30 0156 PPP 152 ROCKWELL RD, NEWINGTON, CT, 06111-5598
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38708
Loan Approval Amount (current) 38708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWINGTON, HARTFORD, CT, 06111-5598
Project Congressional District CT-01
Number of Employees 11
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39195.83
Forgiveness Paid Date 2021-08-05

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003101899 Active LABOR 2016-02-09 9999-12-31 ORIG FIN STMT

Parties

Name CAROLYN POOLS, INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
0003069376 Active LABOR 2015-07-30 9999-12-31 ORIG FIN STMT

Parties

Name CAROLYN POOLS, INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
0002982622 Active LABOR 2014-03-06 9999-12-31 ORIG FIN STMT

Parties

Name CAROLYN POOLS, INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
0002933340 Active LABOR 2013-04-23 9999-12-31 ORIG FIN STMT

Parties

Name CAROLYN POOLS, INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION
Role Secured Party
0002903924 Active LABOR 2012-10-26 9999-12-31 ORIG FIN STMT

Parties

Name CAROLYN POOLS, INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR- EMPLOYMENT SECURITY DIVISION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information