Search icon

PUTNAM SWIMMING POOL SERVICE, INC.

Company Details

Entity Name: PUTNAM SWIMMING POOL SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Feb 1992
Business ALEI: 0270634
Annual report due: 13 Feb 2026
NAICS code: 561790 - Other Services to Buildings and Dwellings
Business address: 7 DEPINEDO AVE., STAMFORD, CT, 06902, United States
Mailing address: P O BOX 163, COS COB, CT, United States, 06807
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: info@putnampools.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY SAUNDERS Agent 7 DEPINEDO AVE., STAMFORD, CT, 06902, United States 7 DEPINEDO AVE., STAMFORD, CT, 06902, United States +1 203-348-0512 info@putnampools.com 195 LONG RIDGE ROAD, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEFFREY SAUNDERS Officer 7 DEPINEDO AVE., STAMFORD, CT, 06902, United States +1 203-348-0512 info@putnampools.com 195 LONG RIDGE ROAD, STAMFORD, CT, 06902, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0539633 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-0012917982 2025-01-22 No data Annual Report Annual Report No data
BF-0012269704 2024-01-17 No data Annual Report Annual Report No data
BF-0011391958 2023-01-25 No data Annual Report Annual Report No data
BF-0010201639 2022-01-26 No data Annual Report Annual Report 2022
0007123144 2021-02-04 No data Annual Report Annual Report 2021
0007106648 2021-02-02 No data Annual Report Annual Report 2020
0007106617 2021-02-02 No data Annual Report Annual Report 2019
0007106585 2021-02-02 No data Annual Report Annual Report 2018
0005753763 2017-01-30 No data Annual Report Annual Report 2017
0005477861 2016-02-01 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
6026017101 2020-04-14 0156 PPP 7 DEPINEDO AVE, STAMFORD, CT, 06902-4607
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90927.87
Loan Approval Amount (current) 90927.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902-4607
Project Congressional District CT-04
Number of Employees 12
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92173.46
Forgiveness Paid Date 2021-09-10

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website