Search icon

A.R. PHOENIX RESOURCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A.R. PHOENIX RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1994 (31 years ago)
Entity Number: 1829511
ZIP code: 10038
County: New York
Place of Formation: New York
Principal Address: 82 NASSAU STREET, #246, NEW YORK, NY, United States, 10038
Address: 82 NASSAU ST, #246, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82 NASSAU ST, #246, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
T.P. ALTON, JR Chief Executive Officer 82 NASSAU ST, #246, NEW YORK, NY, United States, 10038

Unique Entity ID

CAGE Code:
445U2
UEI Expiration Date:
2016-09-13

Business Information

Doing Business As:
NEW FREEDOM PROGRAMS
Activation Date:
2015-09-14
Initial Registration Date:
2005-09-02

Commercial and government entity program

CAGE number:
445U2
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-02-28
CAGE Expiration:
2022-02-13

Contact Information

POC:
PAUL ALTON

Form 5500 Series

Employer Identification Number (EIN):
133778670
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2002-06-13 2015-12-17 Address C/O A. ALTON, 11 CANADA HILL DR, GARRISON, NY, 10524, USA (Type of address: Service of Process)
2002-06-13 2015-12-17 Address 425 RIVERSIDE DR / #5H, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2002-06-13 2015-12-17 Address C/O A. ALTON, 11 CANADA HILL DR, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office)
2000-06-19 2002-06-13 Address C/O A. ALTON, RR2, BOX 356, S. MOUNTAIN PASS, GARRISON, NY, 10574, USA (Type of address: Service of Process)
2000-06-19 2002-06-13 Address C/O A. ALTON, RR2, BOX 356, S. MOUNTAIN PASS, GARRISON, NY, 10574, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151217002010 2015-12-17 BIENNIAL STATEMENT 2014-06-01
040714002368 2004-07-14 BIENNIAL STATEMENT 2004-06-01
020613002141 2002-06-13 BIENNIAL STATEMENT 2002-06-01
000619002680 2000-06-19 BIENNIAL STATEMENT 2000-06-01
980529002112 1998-05-29 BIENNIAL STATEMENT 1998-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0207PK110037
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3345.00
Base And Exercised Options Value:
3345.00
Base And All Options Value:
3345.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-09-15
Description:
151060 BOOKS
Naics Code:
511199: ALL OTHER PUBLISHERS
Product Or Service Code:
7610: BOOKS AND PAMPHLETS
Procurement Instrument Identifier:
DJBP0114LK130001
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9120.50
Base And Exercised Options Value:
9120.50
Base And All Options Value:
9120.50
Awarding Agency Name:
Department of Justice
Performance Start Date:
2012-08-13
Description:
DIGITAL WORKBOOKS
Naics Code:
511199: ALL OTHER PUBLISHERS
Product Or Service Code:
7610: BOOKS AND PAMPHLETS
Procurement Instrument Identifier:
SBH20012M0244
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5495.00
Base And Exercised Options Value:
5495.00
Base And All Options Value:
5495.00
Awarding Agency Name:
Department of State
Performance Start Date:
2012-07-24
Description:
NAS-IN36BZ09-ANTI-GANG PROGRAM CURRICULUM FOR PRISON
Naics Code:
424920: BOOK, PERIODICAL, AND NEWSPAPER MERCHANT WHOLESALERS
Product Or Service Code:
7610: BOOKS AND PAMPHLETS

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
17105.00
Total Face Value Of Loan:
17105.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$17,105
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,274.49
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $17,105

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State