Search icon

POOL ADMINISTRATORS INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: POOL ADMINISTRATORS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Oct 1998
Business ALEI: 0605174
Annual report due: 22 Oct 2025
Business address: 628 HEBRON AVENUE, SUITE 502, GLASTONBURY, CT, 06033, United States
Mailing address: 628 HEBRON AVENUE, SUITE 502, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: Rmischke@pooladmin.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2024-09-16
Expiration Date: 2026-09-16
Status: Certified
Product: Pool Administrators Inc. (PAI) has extensive experience with individual and small group insurance markets. PAI offers a variety of administrative services tailored to client needs. Services include:- Premium Billing Collection & Reconciliation- Enrollment & Eligibility Maintenance- Eligibility & Subsidy Administration- Claim Reimbursement- Assessment Administration- Customized Monthly Reporting- Customer Service Support- Financial Oversight of Operations- Marketing & Outreach
Number Of Employees: 26
Goods And Services Description: Farming and Fishing and Forestry and Wildlife Contracting Services

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of POOL ADMINISTRATORS INC., FLORIDA F98000006249 FLORIDA
Headquarter of POOL ADMINISTRATORS INC., RHODE ISLAND 000841136 RHODE ISLAND
Headquarter of POOL ADMINISTRATORS INC., ILLINOIS CORP_69541275 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6X8P0 Active Non-Manufacturer 2013-07-15 2024-08-09 2029-08-09 2025-08-06

Contact Information

POC ALYSON BOHENKO
Phone +1 860-513-4927
Fax +1 860-513-4910
Address 628 HEBRON AVE STE 502, GLASTONBURY, HARTFORD, CT, 06033 5022, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POOL ADMINISTRATORS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 061529992 2024-07-01 POOL ADMINISTRATORS INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 8605134926
Plan sponsor’s address 628 HEBRON AVE, SUITE 502, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing ALYSON BOHENKO
Valid signature Filed with authorized/valid electronic signature
POOL ADMINISTRATORS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 061529992 2023-07-12 POOL ADMINISTRATORS INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 8605134926
Plan sponsor’s address 628 HEBRON AVE, SUITE 502, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing ALYSON BOHENKO
Valid signature Filed with authorized/valid electronic signature
POOL ADMINISTRATORS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 061529992 2022-07-05 POOL ADMINISTRATORS INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 8605134926
Plan sponsor’s address 628 HEBRON AVE, SUITE 502, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing ALYSON BOHENKO
Valid signature Filed with authorized/valid electronic signature
POOL ADMINISTRATORS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 061529992 2021-06-03 POOL ADMINISTRATORS INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 8605134926
Plan sponsor’s address 628 HEBRON AVE, SUITE 502, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing ALYSON BOHENKO
Valid signature Filed with authorized/valid electronic signature
POOL ADMINISTRATORS INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 061529992 2020-09-03 POOL ADMINISTRATORS INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 8605134926
Plan sponsor’s address 628 HEBRON AVE, SUITE 502, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2020-09-03
Name of individual signing ALYSON BOHENKO
Valid signature Filed with authorized/valid electronic signature
POOL ADMINISTRATORS INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 061529992 2020-07-09 POOL ADMINISTRATORS INC. 31
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 8605134926
Plan sponsor’s address 628 HEBRON AVE, SUITE 502, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing ALYSON BOHENKO
Valid signature Filed with authorized/valid electronic signature
PAI 401(K) PLAN 2018 061529992 2019-06-07 POOL ADMINISTRATORS INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524290
Sponsor’s telephone number 8605134927
Plan sponsor’s address 628 HEBRON AVE STE 502, GLASTONBURY, CT, 060335022

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing ALYSON BOHENKO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-07
Name of individual signing ALYSON BOHENKO
Valid signature Filed with authorized/valid electronic signature
PAI 401(K) PLAN 2017 061529992 2018-06-29 POOL ADMINISTRATORS INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524290
Sponsor’s telephone number 8605134927
Plan sponsor’s address 628 HEBRON AVE STE 502, GLASTONBURY, CT, 060335022

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing ALYSON BOHENKO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-29
Name of individual signing ALYSON BOHENKO
Valid signature Filed with authorized/valid electronic signature
PAI 401(K) PLAN 2016 061529992 2017-06-09 POOL ADMINISTRATORS INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524290
Sponsor’s telephone number 8605134927
Plan sponsor’s address 628 HEBRON AVE STE 100, GLASTONBURY, CT, 060335018

Signature of

Role Plan administrator
Date 2017-06-09
Name of individual signing ALYSON BOHENKO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-09
Name of individual signing ALYSON BOHENKO
Valid signature Filed with authorized/valid electronic signature
PAI 401(K) PLAN 2015 061529992 2016-07-08 POOL ADMINISTRATORS INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524290
Sponsor’s telephone number 8605134927
Plan sponsor’s address 628 HEBRON AVE STE 100, GLASTONBURY, CT, 060335018

Signature of

Role Plan administrator
Date 2016-07-08
Name of individual signing RACHAEL MISCHKE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-08
Name of individual signing RACHAEL MISCHKE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KARL E. IDEMAN Agent 628 HEBRON AVENUE, SUITE 502, GLASTONBURY, CT, 06033, United States 628 HEBRON AVENUE, SUITE 502, GLASTONBURY, CT, 06033, United States +1 860-306-9936 Rmischke@pooladmin.com 41 BUTTONWOOD ROAD, HEBRON, CT, 06248, United States

Director

Name Role Business address Residence address
ALYSON BOHENKO Director 628 HEBRON AVE., STE. 502, GLASTONBURY, CT, 06033, United States 47 HIGH WOOD DRIVE, SOUTH GLASTONBURY, CT, 06073, United States

History

Type Old value New value Date of change
Name change KARLTEN INC. POOL ADMINISTRATORS INC. 1998-11-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012352760 2024-10-01 - Annual Report Annual Report -
BF-0011151296 2023-09-22 - Annual Report Annual Report -
BF-0010339742 2022-10-04 - Annual Report Annual Report 2022
BF-0009819172 2021-09-24 - Annual Report Annual Report -
0006994749 2020-10-01 - Annual Report Annual Report 2020
0006640470 2019-09-09 - Annual Report Annual Report 2019
0006253362 2018-10-01 - Annual Report Annual Report 2018
0005945131 2017-10-12 - Annual Report Annual Report 2017
0005664080 2016-10-04 - Annual Report Annual Report 2016
0005413159 2015-10-16 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8041447000 2020-04-08 0156 PPP 628 HEBRON AVE, GLASTONBURY, CT, 06033-2404
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 463300
Loan Approval Amount (current) 463390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLASTONBURY, HARTFORD, CT, 06033-2404
Project Congressional District CT-02
Number of Employees 34
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 466852.55
Forgiveness Paid Date 2021-01-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2891767 POOL ADMINISTRATORS INC POOL ADMINISTRATORS INC MBL1E3QEMN89 628 HEBRON AVE STE 502, GLASTONBURY, CT, 06033-5022
Capabilities Statement Link -
Phone Number 860-513-4927
Fax Number 860-513-4910
E-mail Address abohenko@pooladmin.com
WWW Page www.pooladmin.com
E-Commerce Website -
Contact Person ALYSON BOHENKO
County Code (3 digit) 003
Congressional District 02
Metropolitan Statistical Area 3280
CAGE Code 6X8P0
Year Established 1998
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 524292
NAICS Code's Description Pharmacy Benefit Management and Other Third-Party Administration of Insurance and Pension Funds
Buy Green Yes
Code 523999
NAICS Code's Description Miscellaneous Financial Investment Activities
Buy Green Yes
Code 541219
NAICS Code's Description Other Accounting Services
Buy Green Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes
Code 561110
NAICS Code's Description Office Administrative Services
Buy Green Yes
Code 561421
NAICS Code's Description Telephone Answering Services
Buy Green Yes
Code 561422
NAICS Code's Description Telemarketing Bureaus and Other contact Centers
Buy Green Yes
Code 923120
NAICS Code's Description Administration of Public Health Programs
Buy Green Pending (3)

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0005214746 Active OFS 2024-05-14 2029-07-31 AMENDMENT

Parties

Name POOL ADMINISTRATORS INC.
Role Debtor
Name THE SIMSBURY BANK & TRUST COMPANY, INC.
Role Secured Party
0003294522 Active OFS 2019-03-18 2029-07-31 AMENDMENT

Parties

Name POOL ADMINISTRATORS INC.
Role Debtor
Name THE SIMSBURY BANK & TRUST COMPANY, INC.
Role Secured Party
0003008335 Active OFS 2014-07-31 2029-07-31 ORIG FIN STMT

Parties

Name POOL ADMINISTRATORS INC.
Role Debtor
Name THE SIMSBURY BANK & TRUST COMPANY, INC.
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