Search icon

PHOENIX MEDCOM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PHOENIX MEDCOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1998 (27 years ago)
Entity Number: 2266560
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 10 MEADOWSWEET RD, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHOENIX MEDCOM, INC. DOS Process Agent 10 MEADOWSWEET RD, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
ROBERT MANNING Chief Executive Officer 10 MEADOWSWEET RD, CORTLANDT MANOR, NY, United States, 10567

Form 5500 Series

Employer Identification Number (EIN):
134012268
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 10 MEADOWSWEET RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2021-02-08 2024-05-16 Address 10 MEADOWSWEET RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2008-06-11 2024-05-16 Address 10 MEADOWSWEET RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2000-06-13 2008-06-11 Address 10 MEADOWSWEET RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2000-06-13 2021-02-08 Address 10 MEADOWSWEET RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516002082 2024-05-16 BIENNIAL STATEMENT 2024-05-16
210208060721 2021-02-08 BIENNIAL STATEMENT 2020-06-01
181031006047 2018-10-31 BIENNIAL STATEMENT 2018-06-01
140616006622 2014-06-16 BIENNIAL STATEMENT 2014-06-01
120723002899 2012-07-23 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
143197.00
Total Face Value Of Loan:
143197.00
Date:
2020-04-30
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:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$200,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$201,720.55
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $200,000
Jobs Reported:
16
Initial Approval Amount:
$143,197
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$143,197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$144,240.57
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $143,197

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State