Search icon

PHELPS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PHELPS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1955 (70 years ago)
Entity Number: 103706
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 136 MAIN STREET, BINGHAMTON, NY, United States, 13905
Principal Address: 136 MAIN ST, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEBORAH L PHELPS DOS Process Agent 136 MAIN STREET, BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
DEBORAH L PHELPS Chief Executive Officer 136 MAIN STREET, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 136 MAIN STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2024-01-31 2025-06-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-12-08 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-12-08 2023-12-08 Address 136 MAIN STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2023-12-08 2025-06-03 Address 136 MAIN STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250603004604 2025-06-03 BIENNIAL STATEMENT 2025-06-03
231208001626 2023-12-08 BIENNIAL STATEMENT 2023-06-01
210602061160 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190604061765 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170606006785 2017-06-06 BIENNIAL STATEMENT 2017-06-01

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$53,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,730.54
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $46,348
Utilities: $3,802
Mortgage Interest: $0
Rent: $1,050
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $2,000

Court Cases

Court Case Summary

Filing Date:
2024-10-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Defendant
Party Name:
PHELPS CORPORATION
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2024-07-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
PHELPS CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-03-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
PHELPS CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State