Search icon

PHOENIX MECHANICAL CORP.

Company Details

Name: PHOENIX MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1997 (28 years ago)
Entity Number: 2110944
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 26 VREELAND AVE, SUITE B, ELMSFORD, NY, United States, 10523
Principal Address: 26 VREELAND AVENUE, ELMSFORD, NY, United States, 10523

Contact Details

Phone +1 914-690-1000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JONATHAN NISSMAN DOS Process Agent 26 VREELAND AVE, SUITE B, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
JONATHAN NISSMAN Chief Executive Officer 26 VREELAND AVENUE, ELMSFORD, NY, United States, 10523

Licenses

Number Status Type Date End date Address
23-6L49Q-SHMO Active Mold Assessment Contractor License (SH125) 2023-11-28 2025-11-30 26 Vreeland Avenue, Elmsford, NY, 10523

History

Start date End date Type Value
2019-02-05 2021-02-03 Address 26 VREELAND AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2015-02-09 2019-02-05 Address 26 VREELAN AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2015-02-09 2019-02-05 Address 26 VREELAND AVENUE, ELMADORD, NY, 10523, USA (Type of address: Principal Executive Office)
2015-02-09 2019-02-05 Address 26 VREELAND AVENUE, ELMADORD, NY, 10523, USA (Type of address: Service of Process)
2011-03-02 2015-02-09 Address 17 MAGNOLIA DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
1999-03-08 2015-02-09 Address 17 MAGNOLIA DR, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
1999-03-08 2015-02-09 Address 17 MAGNOLIA DR, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
1997-02-07 2022-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-07 2011-03-02 Address 17 MAGNOLIA, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210203060457 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190205060383 2019-02-05 BIENNIAL STATEMENT 2019-02-01
150209006437 2015-02-09 BIENNIAL STATEMENT 2015-02-01
130211006070 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110302002916 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090210002054 2009-02-10 BIENNIAL STATEMENT 2009-02-01
050330002689 2005-03-30 BIENNIAL STATEMENT 2005-02-01
030314002671 2003-03-14 BIENNIAL STATEMENT 2003-02-01
010220002153 2001-02-20 BIENNIAL STATEMENT 2001-02-01
990308002178 1999-03-08 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8138567106 2020-04-15 0202 PPP 26 Vreeland Ave Suite B, Elmsford, NY, 10523
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285240
Loan Approval Amount (current) 285240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 16
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 287060.85
Forgiveness Paid Date 2020-12-10

Date of last update: 01 Apr 2025

Sources: New York Secretary of State