Search icon

PHINNEY HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PHINNEY HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1998 (28 years ago)
Entity Number: 2215065
ZIP code: 13624
County: Jefferson
Place of Formation: New York
Address: 905 James Street, Clayton, NY, United States, 13624
Principal Address: 905 JAMES ST, CLAYTON, NY, United States, 13624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTIAN P. PHINNEY Chief Executive Officer 905 JAMES ST, CLAYTON, NY, United States, 13624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 905 James Street, Clayton, NY, United States, 13624

Licenses

Number Type Date Last renew date End date Address Description
0081-22-231152 Alcohol sale 2022-02-07 2022-02-07 2025-02-28 905 JAMES ST, CLAYTON, New York, 13624 Grocery Store

History

Start date End date Type Value
2023-07-21 2023-07-21 Address 905 JAMES ST, PO BOX 306, CLAYTON, NY, 13624, 4115, USA (Type of address: Chief Executive Officer)
2023-07-21 2023-07-21 Address 905 JAMES ST, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2017-08-23 2023-07-21 Address 905 JAMES ST, PO BOX 306, CLAYTON, NY, 13624, 4115, USA (Type of address: Chief Executive Officer)
2000-02-01 2023-07-21 Address 905 JAMES ST, PO BOX 306, CLAYTON, NY, 13624, 0306, USA (Type of address: Service of Process)
2000-02-01 2017-08-23 Address 17166 ROUTE 181, CLAYTON, NY, 13624, 4115, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230721000429 2023-07-21 BIENNIAL STATEMENT 2022-01-01
180102007698 2018-01-02 BIENNIAL STATEMENT 2018-01-01
170823006185 2017-08-23 BIENNIAL STATEMENT 2016-01-01
140317002298 2014-03-17 BIENNIAL STATEMENT 2014-01-01
120124002363 2012-01-24 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
1227000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
110897.50
Total Face Value Of Loan:
110897.50
Date:
2010-07-01
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RENEWABLE ENERGY GRANTS
Obligated Amount:
72100.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$110,897.5
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,897.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$111,671.32
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $91,701.91
Utilities: $13,777.28
Mortgage Interest: $2,730.06
Debt Interest: $2,688.25

Motor Carrier Census

DBA Name:
ABAY LAUNDROMAT & REDEMP
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 686-2481
Add Date:
2019-04-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State