Search icon

PHASE 1 TECHNOLOGY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PHASE 1 TECHNOLOGY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1986 (39 years ago)
Entity Number: 1111560
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 44 JEFRYN BLVD, STE Y, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSTY PONCE DE LEON Chief Executive Officer 44 JEFRYN BLVD, STE Y, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 JEFRYN BLVD, STE Y, DEER PARK, NY, United States, 11729

Unique Entity ID

CAGE Code:
0WVC9
UEI Expiration Date:
2021-02-18

Business Information

Doing Business As:
PHASE I TECHNOLOGY
Activation Date:
2020-02-19
Initial Registration Date:
2001-08-01

Commercial and government entity program

CAGE number:
0WVC9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2026-02-22
SAM Expiration:
2022-02-18

Contact Information

POC:
XAVIER MOLINA

History

Start date End date Type Value
2024-04-03 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-04-03 Address 44 JEFRYN BLVD, STE Y, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-03-19 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-19 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-08 2024-04-03 Address 44 JEFRYN BLVD, STE Y, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240403003266 2024-04-03 BIENNIAL STATEMENT 2024-04-03
130108002345 2013-01-08 BIENNIAL STATEMENT 2012-09-01
101021002452 2010-10-21 BIENNIAL STATEMENT 2010-09-01
080903002585 2008-09-03 BIENNIAL STATEMENT 2008-09-01
061024002520 2006-10-24 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
140G0120P0429
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13969.00
Base And Exercised Options Value:
13969.00
Base And All Options Value:
13969.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2020-09-22
Description:
CAMERA AND ACCESSORIES
Naics Code:
333316: PHOTOGRAPHIC AND PHOTOCOPYING EQUIPMENT MANUFACTURING
Product Or Service Code:
6720: CAMERAS, STILL PICTURE
Procurement Instrument Identifier:
75D30120P07311
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4970.00
Base And Exercised Options Value:
4970.00
Base And All Options Value:
4970.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2020-01-31
Description:
DIGITAL CAMERAS FOR PIV SYSTEMS
Naics Code:
423410: PHOTOGRAPHIC EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
6720: CAMERAS, STILL PICTURE
Procurement Instrument Identifier:
NNX17LA66P
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12700.00
Base And Exercised Options Value:
12700.00
Base And All Options Value:
12700.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2017-02-06
Description:
SAP PURCHASE REQUISITION: 4200610908 IGF::OT::IGF 2 MICROBOLOMETER INFRARED CAMERAS FOR AUTOMATED TAPE LAYUP FOR COMPOSITES
Naics Code:
333314: OPTICAL INSTRUMENT AND LENS MANUFACTURING
Product Or Service Code:
6720: CAMERAS, STILL PICTURE

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
145412.00
Total Face Value Of Loan:
145412.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
146200.00
Total Face Value Of Loan:
146200.00
Date:
2010-12-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
600000.00
Total Face Value Of Loan:
600000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$145,412
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$146,376.1
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $145,408
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$146,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$147,265.46
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $120,645
Utilities: $2,000
Mortgage Interest: $0
Rent: $10,000
Refinance EIDL: $0
Healthcare: $9155
Debt Interest: $4,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State