Search icon

PHELPS SERVICE CENTER, INC.

Company Details

Name: PHELPS SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1996 (29 years ago)
Entity Number: 2056251
ZIP code: 14532
County: Ontario
Place of Formation: New York
Address: 1389 ROUTE 14, PHELPS, NY, United States, 14532
Principal Address: 1364 ROUTE 14, PHELPS, NY, United States, 14532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHELPS SERVICE CENTER, INC. DOS Process Agent 1389 ROUTE 14, PHELPS, NY, United States, 14532

Chief Executive Officer

Name Role Address
STEPHEN R. DOYLE Chief Executive Officer 1389 ROUTE 14, PHELPS, NY, United States, 14532

History

Start date End date Type Value
1998-09-21 2008-08-18 Address 1389 ROUTE 14, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer)
1996-08-12 2020-09-23 Address 1389 ROUTE 14, PHELPS, NY, 14532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200923060435 2020-09-23 BIENNIAL STATEMENT 2020-08-01
180807006582 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160802006184 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140811006915 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120816002546 2012-08-16 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
31154.70
Total Face Value Of Loan:
31154.70
Date:
2020-06-19
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
31200.00
Total Face Value Of Loan:
31200.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31154.7
Current Approval Amount:
31154.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
31350.16
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31200
Current Approval Amount:
31200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
31371.15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State