Search icon

PHELPS CORPORATION

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
2023-12-08 2023-12-08 Address 136 MAIN STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2023-12-08 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-11-16 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-06-02 2023-12-08 Address 136 MAIN STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2017-06-06 2021-06-02 Address 136 MAIN STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2017-06-06 2023-12-08 Address 136 MAIN STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2007-06-13 2017-06-06 Address BOX 330, BINGHAMTON, NY, 13902, 0330, USA (Type of address: Service of Process)
1997-06-04 2017-06-06 Address BOX 330, BINGHAMTON, NY, 13902, 0330, USA (Type of address: Chief Executive Officer)
1997-06-04 2007-06-13 Address 86 OAK ST, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
1997-06-04 2007-06-13 Address BXO 330, BINGHAMTON, NY, 13902, 0330, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
150604006436 2015-06-04 BIENNIAL STATEMENT 2015-06-01
130614002099 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110614002839 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090618002218 2009-06-18 BIENNIAL STATEMENT 2009-06-01
070613003000 2007-06-13 BIENNIAL STATEMENT 2007-06-01
20060824083 2006-08-24 ASSUMED NAME CORP INITIAL FILING 2006-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9991227209 2020-04-28 0248 PPP 136 Main Street, Binghamton, NY, 13905
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53200
Loan Approval Amount (current) 53200
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 Binghamton, BROOME, NY, 13905-0001
Project Congressional District NY-19
Number of Employees 12
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53730.54
Forgiveness Paid Date 2021-05-03

Date of last update: 19 Mar 2025

Sources: New York Secretary of State