Search icon

PHASE III MOVERS, INC.

Company Details

Name: PHASE III MOVERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1991 (34 years ago)
Entity Number: 1575002
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 455 TERRY BLVD, HOLBROOK, NY, United States, 11741
Principal Address: 721 BROADWAY AVE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY CASTRONOVO Chief Executive Officer 455 TERRY BOULEVARD, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 455 TERRY BLVD, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2005-11-14 2007-09-06 Address 721 BROADWAY, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2003-10-30 2005-11-14 Address 1111 LINCOLN AVE / SUITE C, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2001-08-29 2003-10-30 Address 117 JOHNSON AVE, SUITE 6B, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1999-09-28 2001-08-29 Address 1320 LINCOLN AVE., UNIT #14, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1993-09-17 1999-09-28 Address 1320 LINCOLN TOWERS UNIT #14, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1993-09-17 2007-09-06 Address 455 TERRY BOULEVARD, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
1993-06-21 1993-09-17 Address ANTHONY CASTRONOVO, 455 TERRY BOULEVARD, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
1991-09-13 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-09-13 1993-09-17 Address 455 TERRY BLVD., HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070906002663 2007-09-06 BIENNIAL STATEMENT 2007-09-01
051114003019 2005-11-14 BIENNIAL STATEMENT 2005-09-01
031030002011 2003-10-30 BIENNIAL STATEMENT 2003-09-01
010829002533 2001-08-29 BIENNIAL STATEMENT 2001-09-01
990928002656 1999-09-28 BIENNIAL STATEMENT 1999-09-01
930917002165 1993-09-17 BIENNIAL STATEMENT 1993-09-01
930621002594 1993-06-21 BIENNIAL STATEMENT 1992-09-01
910913000018 1991-09-13 CERTIFICATE OF INCORPORATION 1991-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1142477409 2020-05-04 0235 PPP 721 Broadway Ave Ste 2, Holbrook, NY, 11741
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18262
Loan Approval Amount (current) 18262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 18481.73
Forgiveness Paid Date 2021-07-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State