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

Links between entities

Type Company Name Company Number State
Headquarter of FINAL PHASE CONSTRUCTION INC., RHODE ISLAND 000860011 RHODE ISLAND

DOS Process Agent

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1283647209 2020-04-15 0248 PPP 139 Alyssa Circle, Utica, NY, 13502
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14200
Loan Approval Amount (current) 14200
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-0001
Project Congressional District NY-22
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14287.56
Forgiveness Paid Date 2021-02-12
4614628307 2021-01-23 0248 PPS 139 Alyssa Cir, Utica, NY, 13502-8202
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14227
Loan Approval Amount (current) 14227
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, HERKIMER, NY, 13502-8202
Project Congressional District NY-21
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14310.02
Forgiveness Paid Date 2021-08-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State