Search icon

PS-DGB ENTERPRISES, INC.

Company Details

Name: PS-DGB ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1987 (37 years ago)
Entity Number: 1215851
ZIP code: 14564
County: Steuben
Place of Formation: New York
Address: 1135 hunters run, VICTOR, NY, United States, 14564
Principal Address: 60 NEACHATEL LANE, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHELPS SUPPLY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 043030870 2024-06-19 PHELPS SUPPLY INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 115110
Sponsor’s telephone number 3155483525
Plan sponsor’s address 1368 PHELPS JUNCTION RD, PHELPS, NY, 145329747

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing DAVID GREGG BODINE
PHELPS SUPPLY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 043030870 2023-07-08 PHELPS SUPPLY INC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 115110
Sponsor’s telephone number 3155483525
Plan sponsor’s address 1368 PHELPS JUNCTION RD, PHELPS, NY, 145329747

Signature of

Role Plan administrator
Date 2023-07-08
Name of individual signing DAVID G BODINE
PHELPS SUPPLY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 043030870 2022-07-07 PHELPS SUPPLY INC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 115110
Sponsor’s telephone number 3155483525
Plan sponsor’s address 1368 PHELPS JUNCTION RD, PHELPS, NY, 145329747

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing DAVID G BODINE
PHELPS SUPPLY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 043030870 2021-07-13 PHELPS SUPPLY INC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 115110
Sponsor’s telephone number 3155483525
Plan sponsor’s address 1368 PHELPS JUNCTION RD, PHELPS, NY, 145329747

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing DAVID G BODINE
PHELPS SUPPLY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 043030870 2020-07-14 PHELPS SUPPLY INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 115110
Sponsor’s telephone number 3155483525
Plan sponsor’s address 1368 PHELPS JUNCTION RD, PHELPS, NY, 145329747

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing DAVID G BODINE
PHELPS SUPPLY INC 401 K PROFIT SHARING PLAN TRUST 2018 043030870 2019-07-17 PHELPS SUPPLY INC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 115110
Sponsor’s telephone number 3155483525
Plan sponsor’s address 1368 PHELPS JUNCTION RD, PHELPS, NY, 145329747

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing DAVID G BODINE
PHELPS SUPPLY INC 401 K PROFIT SHARING PLAN TRUST 2017 043030870 2018-07-12 PHELPS SUPPLY INC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 115110
Sponsor’s telephone number 3155483525
Plan sponsor’s address 1368 PHELPS JUNCTION RD, PHELPS, NY, 145329747

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing DAVIDGBODINE
PHELPS SUPPLY INC 401 K PROFIT SHARING PLAN TRUST 2016 043030870 2017-07-04 PHELPS SUPPLY INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 115110
Sponsor’s telephone number 3155483525
Plan sponsor’s address 1368 PHELPS JUNCTION RD, PHELPS, NY, 145329747

Signature of

Role Plan administrator
Date 2017-07-04
Name of individual signing DAVIDGBODINE
PHELPS SUPPLY INC 401 K PROFIT SHARING PLAN TRUST 2015 043030870 2016-07-13 PHELPS SUPPLY INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 115110
Sponsor’s telephone number 3155483525
Plan sponsor’s address 1368 PHELPS JUNCTION RD, PHELPS, NY, 145329747

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing DAVIDGBODINE
PHELPS SUPPLY INC 401 K PROFIT SHARING PLAN TRUST 2014 043030870 2015-07-11 PHELPS SUPPLY INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 115110
Sponsor’s telephone number 3155483525
Plan sponsor’s address 1368 PHELPS JUNCTION RD, PHELPS, NY, 145329747

Signature of

Role Plan administrator
Date 2015-07-11
Name of individual signing DAVIDGBODINE

DOS Process Agent

Name Role Address
gregg BODINE DOS Process Agent 1135 hunters run, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
DAVID G BODINE Chief Executive Officer 1368 JUNCTION ROAD, BOX 190, PHELPS, NY, United States, 14532

Permits

Number Date End date Type Address
12807 2014-09-01 2026-08-31 Pesticide use No data

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 1368 JUNCTION ROAD, BOX 190, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer)
2024-03-08 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2025-02-03 Address 1368 JUNCTION ROAD, BOX 190, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer)
2024-03-04 2025-02-03 Address Blair Law Firm PLLC, 3895 Fennell Street, Skaneateles, NY, 13152, USA (Type of address: Service of Process)
2024-03-04 2024-03-04 Address 1368 JUNCTION ROAD, BOX 190, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-20 2024-03-04 Address 1368 JUNCTION ROAD, BOX 190, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer)
2011-12-20 2024-03-04 Address 1368 JUNCTION ROAD, BOX 190, PHELPS, NY, 14532, USA (Type of address: Service of Process)
2008-03-19 2011-12-20 Address 1368 JUNCTION ROAD, BOX 190, PHELPS, NY, 14532, USA (Type of address: Service of Process)
2008-03-19 2011-12-20 Address BOX 335, 5 ANDREWS WAY, CONANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250203004796 2025-01-31 CERTIFICATE OF AMENDMENT 2025-01-31
240304005118 2024-03-04 BIENNIAL STATEMENT 2024-03-04
111220003009 2011-12-20 BIENNIAL STATEMENT 2011-11-01
080319002563 2008-03-19 BIENNIAL STATEMENT 2007-11-01
031103002318 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011105002534 2001-11-05 BIENNIAL STATEMENT 2001-11-01
991215002244 1999-12-15 BIENNIAL STATEMENT 1999-11-01
971110002335 1997-11-10 BIENNIAL STATEMENT 1997-11-01
940419002374 1994-04-19 BIENNIAL STATEMENT 1993-11-01
B710169-3 1988-11-23 CERTIFICATE OF AMENDMENT 1988-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7777247008 2020-04-08 0219 PPP 1368 Phelps Junction Rd, PHELPS, NY, 14532-9747
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252700
Loan Approval Amount (current) 252700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PHELPS, ONTARIO, NY, 14532-9747
Project Congressional District NY-24
Number of Employees 16
NAICS code 424910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 254370.63
Forgiveness Paid Date 2020-12-09

Date of last update: 27 Feb 2025

Sources: New York Secretary of State