Search icon

JOHN MICHAEL PHUFAS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN MICHAEL PHUFAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jan 1996 (30 years ago)
Entity Number: 1993279
ZIP code: 10024
County: New York
Place of Formation: New York
Principal Address: 7 West 81st Street, Apt. 3C, NEW YORK, NY, United States, 10024
Address: 7 WEST 81ST STREET,, APT. 3-C, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOHN MICHAEL PHUFAS DOS Process Agent 7 WEST 81ST STREET,, APT. 3-C, NEW YORK, NY, United States, 10024

Agent

Name Role Address
JOHN MICHAEL PHUFAS Agent 7 WEST 81ST STREET,, APT. 3-C, NEW YORK, NY, 10024

Chief Executive Officer

Name Role Address
JOHN M PHUFAS Chief Executive Officer 7 WEST 81ST STREET, APT. 3C, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2025-06-17 2025-06-17 Address 7 WEST 81ST STREET, APT. 3C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-06-17 2025-06-17 Address 1270 AVE OF THE AMERICAS, STE 1911, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-01-02 2025-06-17 Address 7 WEST 81ST STREET, APT. 3C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 1270 AVE OF THE AMERICAS, STE 1911, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 7 WEST 81ST STREET, APT. 3C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250617002856 2025-06-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-09
240102004596 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220118001663 2022-01-18 BIENNIAL STATEMENT 2022-01-18
200115002025 2020-01-15 BIENNIAL STATEMENT 2020-01-01
180118002016 2018-01-18 BIENNIAL STATEMENT 2018-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
25427.08
Total Face Value Of Loan:
25427.00
Date:
2020-04-15
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:
29682.00
Total Face Value Of Loan:
29682.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$25,427.08
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,594.89
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $25,427
Jobs Reported:
2
Initial Approval Amount:
$29,682
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,870.66
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $16,169
Utilities: $0
Mortgage Interest: $0
Rent: $9,204
Refinance EIDL: $0
Healthcare: $4309
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State