Search icon

PAMPHI, INC.

Company Details

Name: PAMPHI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1993 (32 years ago)
Entity Number: 1776926
ZIP code: 11778
County: Suffolk
Place of Formation: New York
Address: 3 NETTIE CT, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILLIP LAGRECO Chief Executive Officer 3 NETTIE CT, ROCKY POINT, NY, United States, 11778

DOS Process Agent

Name Role Address
PHILLIP LAGRECO DOS Process Agent 3 NETTIE CT, ROCKY POINT, NY, United States, 11778

Licenses

Number Type Date End date Address
21PA1360940 DOSAEBUSINESS 2014-01-03 2028-08-12 208 1 RTE 112, PORT JEFFERSON STA, NY, 11776
21PA1360940 Appearance Enhancement Business License 2010-05-28 2028-08-12 208 1 RTE 112, PORT JEFFERSON STA, NY, 11776

History

Start date End date Type Value
2012-01-05 2014-01-31 Address 65 CULROSS DR, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)
2012-01-05 2014-01-31 Address 65 CULROSS DR, ROCKY POINT, NY, 11778, USA (Type of address: Principal Executive Office)
2012-01-05 2014-01-31 Address 65 CULROSS DR, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
2009-12-10 2012-01-05 Address 2 JONI DRIVE, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2009-12-10 2012-01-05 Address 2 JONI DRIVE, MT SINAI, NY, 11766, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140131002334 2014-01-31 BIENNIAL STATEMENT 2013-12-01
120105002274 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091210003163 2009-12-10 BIENNIAL STATEMENT 2009-12-01
080130002916 2008-01-30 BIENNIAL STATEMENT 2007-12-01
060125002104 2006-01-25 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
11457.00
Total Face Value Of Loan:
11457.00
Date:
2020-06-25
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:
11457.00
Total Face Value Of Loan:
11457.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11457
Current Approval Amount:
11457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11529.88
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11457
Current Approval Amount:
11457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11520.09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State