Search icon

A.R. PHOENIX RESOURCES, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
445U2 Obsolete U.S./Canada Manufacturer 2005-09-06 2024-02-28 2022-02-13 No data

Contact Information

POC PAUL ALTON
Phone +1 212-462-3055
Fax +1 212-513-9933
Address 79 PINE ST. 246, NEW YORK, NY, 10005 1600, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A.R. PHOENIX RESOURCES, INC. DEFINED BENEFIT PLAN 2023 133778670 2024-07-12 A.R. PHOENIX RESOURCES, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541700
Sponsor’s telephone number 2125130176
Plan sponsor’s address 33 GOLD ST., #605, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing THAD PAUL ALTON JR.
A.R. PHOENIX RESOURCES, INC. DEFINED BENEFIT PLAN 2022 133778670 2023-05-08 A.R. PHOENIX RESOURCES, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541700
Sponsor’s telephone number 2125130176
Plan sponsor’s address 33 GOLD ST., #605, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2023-05-08
Name of individual signing THAD PAUL ALTON JR
A.R. PHOENIX RESOURCES, INC. DEFINED BENEFIT PLAN 2021 133778670 2022-06-15 A.R. PHOENIX RESOURCES, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541700
Sponsor’s telephone number 2125130176
Plan sponsor’s address 33 GOLD ST., #605, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing THAD PAUL ALTON JR
A.R. PHOENIX RESOURCES, INC. DEFINED BENEFIT PLAN 2020 133778670 2021-06-23 A.R. PHOENIX RESOURCES, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541700
Sponsor’s telephone number 2125130176
Plan sponsor’s address 33 GOLD ST., #605, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing THAD PAUL ALTON JR
A.R. PHOENIX RESOURCES, INC. DEFINED BENEFIT PLAN 2019 133778670 2020-06-05 A.R. PHOENIX RESOURCES, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541700
Sponsor’s telephone number 2125130176
Plan sponsor’s address 33 GOLD ST., #605, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2020-06-05
Name of individual signing THAD PAUL ALTON JR
A.R. PHOENIX RESOURCES, INC. DEFINED BENEFIT PLAN 2018 133778670 2019-07-17 A.R. PHOENIX RESOURCES, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541700
Sponsor’s telephone number 2125130176
Plan sponsor’s address 33 GOLD ST., #605, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing THAD PAUL ALTON JR
A.R. PHOENIX RESOURCES, INC. DEFINED BENEFIT PLAN 2017 133778670 2018-04-16 A.R. PHOENIX RESOURCES, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541700
Sponsor’s telephone number 2125130176
Plan sponsor’s address 33 GOLD ST., #605, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2018-04-16
Name of individual signing THAD PAUL ALTON JR
A.R. PHOENIX RESOURCES, INC. DEFINED BENEFIT PLAN 2016 133778670 2017-10-10 A.R. PHOENIX RESOURCES, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541700
Sponsor’s telephone number 2125130176
Plan sponsor’s address 33 GOLD ST., #605, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing THAD PAUL ALTON JR
A.R. PHOENIX RESOURCES, INC. DEFINED BENEFIT PLAN 2015 133778670 2016-06-08 A.R. PHOENIX RESOURCES, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541700
Sponsor’s telephone number 2125130176
Plan sponsor’s address 33 GOLD ST., #605, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2016-06-08
Name of individual signing THAD PAUL ALTON JR
A.R. PHOENIX RESOURCES, INC. DEFINED BENEFIT PLAN 2014 133778670 2015-05-26 A.R. PHOENIX RESOURCES, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541700
Sponsor’s telephone number 2125130176
Plan sponsor’s address 33 GOLD ST., #605, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2015-05-26
Name of individual signing THAD PAUL ALTON JR

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

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)
2000-06-19 2002-06-13 Address RR2, BOX 356, SOUTH MOUNTAIN PASS, GARRISON, NY, 10574, USA (Type of address: Chief Executive Officer)
1998-05-29 2000-06-19 Address ARDYTH WALKER ALTON, 425 RIVERSIDE DR, APT 5-H, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1996-06-20 2000-06-19 Address 425 RIVERSIDE DRIVE, APT 5-H, NEW YORK, NY, 10025, 7775, USA (Type of address: Chief Executive Officer)
1996-06-20 2000-06-19 Address 425 RIVERSIDE DRIVE, APT 5-H, NEW YORK, NY, 10025, 7775, USA (Type of address: Principal Executive Office)
1994-06-16 1998-05-29 Address 425 RIVERSIDE DRIVE, APT 5-H, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

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
960620002440 1996-06-20 BIENNIAL STATEMENT 1996-06-01
940616000002 1994-06-16 CERTIFICATE OF INCORPORATION 1994-06-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBP0120IVK130020 2009-08-27 2009-09-15 2009-09-15
Unique Award Key CONT_AWD_DJBP0120IVK130020_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title ANGER MANAGEMENT MATERIALS FOR THE INMATE POPULATION.
NAICS Code 511130: BOOK PUBLISHERS
Product and Service Codes 7610: BOOKS AND PAMPHLETS

Recipient Details

Recipient A R PHOENIX RESOURCES INC
UEI N948HSC9A5A5
Legacy DUNS 103337395
Recipient Address UNITED STATES, 11 CANADA HILL DR, GARRISON, 105243028
PO AWARD DJBP0114LK130001 2012-08-13 2012-08-13 2012-08-13
Unique Award Key CONT_AWD_DJBP0114LK130001_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title DIGITAL WORKBOOKS
NAICS Code 511199: ALL OTHER PUBLISHERS
Product and Service Codes 7610: BOOKS AND PAMPHLETS

Recipient Details

Recipient A R PHOENIX RESOURCES INC
UEI N948HSC9A5A5
Legacy DUNS 103337395
Recipient Address UNITED STATES, 11 CANADA HILL DR, GARRISON, 105243028
PO AWARD SBH20012M0244 2012-07-24 2012-08-13 2012-08-13
Unique Award Key CONT_AWD_SBH20012M0244_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title NAS-IN36BZ09-ANTI-GANG PROGRAM CURRICULUM FOR PRISON
NAICS Code 424920: BOOK, PERIODICAL, AND NEWSPAPER MERCHANT WHOLESALERS
Product and Service Codes 7610: BOOKS AND PAMPHLETS

Recipient Details

Recipient A R PHOENIX RESOURCES INC
UEI N948HSC9A5A5
Legacy DUNS 103337395
Recipient Address UNITED STATES, 11 CANADA HILL DR, GARRISON, 105243028
PO AWARD DJBFLPLVK160015 2012-06-04 2012-06-04 2012-06-04
Unique Award Key CONT_AWD_DJBFLPLVK160015_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title PSYCHOLOGY BOOKS
NAICS Code 511130: BOOK PUBLISHERS
Product and Service Codes 7610: BOOKS AND PAMPHLETS

Recipient Details

Recipient A R PHOENIX RESOURCES INC
UEI N948HSC9A5A5
Legacy DUNS 103337395
Recipient Address UNITED STATES, 11 CANADA HILL DR, GARRISON, 105243028

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2721157700 2020-05-01 0202 PPP 33 GOLD ST APT 605, NEW YORK, NY, 10038
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17105
Loan Approval Amount (current) 17105
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 NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17274.49
Forgiveness Paid Date 2021-05-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State