Search icon

FG-PH CORP.

Company Details

Name: FG-PH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1997 (28 years ago)
Entity Number: 2098816
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 54-42 46TH STREET, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-784-4424

Phone +1 718-344-4410

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FG-PH CORP. DOS Process Agent 54-42 46TH STREET, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
MICHAEL PANAGIOTOPOULOS Chief Executive Officer 54-42 46TH STREET, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
2013342-DCA Inactive Business 2014-09-12 2017-02-28

Permits

Number Date End date Type Address
B012019276C58 2019-10-03 2019-11-11 PAVE STREET-W/ ENGINEERING & INSP FEE HOYT STREET, BROOKLYN, FROM STREET SCHERMERHORN STREET TO STREET STATE STREET
B012019276C55 2019-10-03 2019-11-11 RESET, REPAIR OR REPLACE CURB STATE STREET, BROOKLYN, FROM STREET BOND STREET TO STREET HOYT STREET
B012019276C56 2019-10-03 2019-11-11 RESET, REPAIR OR REPLACE CURB HOYT STREET, BROOKLYN, FROM STREET SCHERMERHORN STREET TO STREET STATE STREET
B012019276C57 2019-10-03 2019-11-11 PAVE STREET-W/ ENGINEERING & INSP FEE STATE STREET, BROOKLYN, FROM STREET BOND STREET TO STREET HOYT STREET
B012019266F58 2019-09-23 2019-10-19 RESET, REPAIR OR REPLACE CURB HOYT STREET, BROOKLYN, FROM STREET SCHERMERHORN STREET TO STREET STATE STREET
B012019266F59 2019-09-23 2019-10-19 PAVE STREET-W/ ENGINEERING & INSP FEE HOYT STREET, BROOKLYN, FROM STREET SCHERMERHORN STREET TO STREET STATE STREET
B012019263E73 2019-09-20 2019-10-18 RESET, REPAIR OR REPLACE CURB STATE STREET, BROOKLYN, FROM STREET BOND STREET TO STREET HOYT STREET
B012019263E74 2019-09-20 2019-10-18 PAVE STREET-W/ ENGINEERING & INSP FEE STATE STREET, BROOKLYN, FROM STREET BOND STREET TO STREET HOYT STREET

History

Start date End date Type Value
2025-01-08 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-10 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-29 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-02 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-29 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-28 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-26 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230313000884 2023-03-13 BIENNIAL STATEMENT 2023-01-01
210105060133 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190612060164 2019-06-12 BIENNIAL STATEMENT 2019-01-01
150626006051 2015-06-26 BIENNIAL STATEMENT 2015-01-01
140605006608 2014-06-05 BIENNIAL STATEMENT 2013-01-01
120625002670 2012-06-25 BIENNIAL STATEMENT 2011-01-01
970106000089 1997-01-06 CERTIFICATE OF INCORPORATION 1997-01-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-22 No data EAST 126 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation IFO #52 E 126 St a “No Parking Anytime (left & right arrow) temporary construction regulation signs posted without obtaining a NYC DOT permit.
2022-01-22 No data EAST 126 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation ATPO the respondent has plastic jersey barriers stored on the roadway without a DOT permit. ID through DOB permit 121190692-01-EQ-FN
2020-11-12 No data GROVE STREET, FROM STREET CENTRAL AVENUE TO STREET EVERGREEN AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Upon arrival respondent FG-PH CORP. failed to obtain a valid DOT permit on file for the storage of the construction container/equipment stored in the roadway adjacent to the alteration building. Nov issued
2020-09-28 No data WILLETS POINT BOULEVARD, FROM STREET 144 PLACE TO STREET 146 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Swk in compliance.
2020-09-24 No data MOTHER GASTON BOULEVARD, FROM STREET BERGEN STREET TO STREET DEAN STREET No data Street Construction Inspections: Post-Audit Department of Transportation ROADWAY PAVED BY BPP
2020-08-04 No data STATE STREET, FROM STREET BOND STREET TO STREET HOYT STREET No data Street Construction Inspections: Post-Audit Department of Transportation RE-PAVE OK IN FRONT OF NEW BUILDINGS-NEW PERMIT
2020-08-04 No data HOYT STREET, FROM STREET SCHERMERHORN STREET TO STREET STATE STREET No data Street Construction Inspections: Post-Audit Department of Transportation RE-PAVE OK ON SIDE OF NEW BUILDINGS-NEW PERMIT
2020-08-01 No data MOTHER GASTON BOULEVARD, FROM STREET BERGEN STREET TO STREET DEAN STREET No data Street Construction Inspections: Post-Audit Department of Transportation CURB INSTALLED
2020-07-16 No data DEAN STREET, FROM STREET SACKMAN STREET TO STREET MOTHER GASTON BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation CURB INSTALLED
2020-07-07 No data HOYT STREET, FROM STREET SCHERMERHORN STREET TO STREET STATE STREET No data Street Construction Inspections: Post-Audit Department of Transportation NO WORK DONE, NEW PERMIT AND NEW PERMITTEE

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1859450 LICENSEDOC0 INVOICED 2014-10-21 0 License Document Replacement, Lost in Mail
1778575 BLUEDOT INVOICED 2014-09-10 100 Bluedot Fee
1778574 TRUSTFUNDHIC INVOICED 2014-09-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1778582 FINGERPRINT INVOICED 2014-09-10 75 Fingerprint Fee
1778573 LICENSE INVOICED 2014-09-10 25 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1733957707 2020-05-01 0202 PPP 5442 46TH ST, MASPETH, NY, 11378
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240635
Loan Approval Amount (current) 240635
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 12
NAICS code 236116
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 243635.18
Forgiveness Paid Date 2021-08-03
4556528509 2021-02-26 0202 PPS 5442 46th St, Maspeth, NY, 11378-1036
Loan Status Date 2022-09-15
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292729.22
Loan Approval Amount (current) 292729.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-1036
Project Congressional District NY-07
Number of Employees 14
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2300452 Intrastate Non-Hazmat 2012-04-30 - - 1 2 Private(Property)
Legal Name FG PH CORP
DBA Name -
Physical Address 54-42 46TH STREET, MASPETH, NY, 11378, US
Mailing Address 54-42 46TH STREET, MASPETH, NY, 11378, US
Phone (718) 937-1950
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202109 Other Contract Actions 2022-04-12 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-12
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name BERKLEY INSURANCE COMPANY
Role Plaintiff
Name FG-PH CORP.
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State