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 (31 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 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: Chief Executive Officer)
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: Service of Process)
2009-12-10 2012-01-05 Address 2 JONI DRIVE, MT SINAI, NY, 11766, USA (Type of address: Principal Executive Office)
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: Service of Process)
2008-01-30 2009-12-10 Address 2 JONI DRIVE, MT SINAI, NY, 11766, USA (Type of address: Principal Executive Office)
2008-01-30 2009-12-10 Address 2 JONI DRIVE, MT SINAI, NY, 11766, USA (Type of address: Service of Process)
2008-01-30 2009-12-10 Address 2 JONI DRIVE, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
1996-01-10 2008-01-30 Address 221 SEQUAMS LANE CENTER, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

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
031222002064 2003-12-22 BIENNIAL STATEMENT 2003-12-01
011214002404 2001-12-14 BIENNIAL STATEMENT 2001-12-01
000204002487 2000-02-04 BIENNIAL STATEMENT 1999-12-01
971216002427 1997-12-16 BIENNIAL STATEMENT 1997-12-01
960110002137 1996-01-10 BIENNIAL STATEMENT 1995-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7251958403 2021-02-11 0235 PPS 3 Nettie Ct, Rocky Point, NY, 11778-8620
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11457
Loan Approval Amount (current) 11457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rocky Point, SUFFOLK, NY, 11778-8620
Project Congressional District NY-01
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11529.88
Forgiveness Paid Date 2021-10-06
3815148002 2020-06-25 0235 PPP 271-8 rte 25A, Mount Sinai, NY, 11766-2073
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11457
Loan Approval Amount (current) 11457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Mount Sinai, SUFFOLK, NY, 11766-2073
Project Congressional District NY-01
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11520.09
Forgiveness Paid Date 2021-01-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State