Search icon

PHELPS LANE DEVELOPMENT CORPORATION

Company Details

Name: PHELPS LANE DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1990 (35 years ago)
Entity Number: 1450867
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2150 SMITHTOWN AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHELPS LANE DEVELOPMENT CORPORATION DOS Process Agent 2150 SMITHTOWN AVENUE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
HENRY C. SCHREIBER JR. Chief Executive Officer 2150 SMITHTOWN AVENUE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2023-04-26 2023-04-26 Address 2150 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2021-10-27 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-14 2023-04-26 Address 2150 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2012-04-12 2023-04-26 Address 2150 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2012-04-12 2018-05-14 Address 2150 SMITHTOWN BOULEVARD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1990-05-31 2021-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-05-31 2012-04-12 Address ATT:PETER L. CURRY ESQ., EAB PLAZA, UNIONDALE, NY, 11556, 0111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230426001381 2023-04-26 BIENNIAL STATEMENT 2022-05-01
200511060506 2020-05-11 BIENNIAL STATEMENT 2020-05-01
180514006044 2018-05-14 BIENNIAL STATEMENT 2018-05-01
160511006542 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140529006096 2014-05-29 BIENNIAL STATEMENT 2014-05-01
120702002271 2012-07-02 BIENNIAL STATEMENT 2012-05-01
120412002397 2012-04-12 BIENNIAL STATEMENT 2010-05-01
C147175-3 1990-05-31 CERTIFICATE OF INCORPORATION 1990-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1881427300 2020-04-28 0235 PPP 2150 Smithtown Avenue Suite One, Ronkonkoma, NY, 11779
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27074
Loan Approval Amount (current) 27074
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Ronkonkoma, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27256.47
Forgiveness Paid Date 2021-01-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State