Search icon

FINAL PHASE CONSTRUCTION INC.

Headquarter

Company Details

Name: FINAL PHASE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1997 (28 years ago)
Entity Number: 2145700
ZIP code: 11746
County: Westchester
Place of Formation: New York
Address: 15 HASTINGS ST., DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN HELLER, ESQ. DOS Process Agent 15 HASTINGS ST., DIX HILLS, NY, United States, 11746

Links between entities

Type:
Headquarter of
Company Number:
000860011
State:
RHODE ISLAND

Filings

Filing Number Date Filed Type Effective Date
110503000661 2011-05-03 ANNULMENT OF DISSOLUTION 2011-05-03
DP-1540530 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970521000601 1997-05-21 CERTIFICATE OF INCORPORATION 1997-05-21

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
14227.00
Total Face Value Of Loan:
14227.00
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:
14200.00
Total Face Value Of Loan:
14200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14200
Current Approval Amount:
14200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
14287.56
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14227
Current Approval Amount:
14227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
14310.02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State