Name: | PHOENIX BUSINESS PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1970 (55 years ago) |
Entity Number: | 231876 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 305 SUBURBAN AVENUE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHOENIX BUSINESS PRODUCTS, INC. | DOS Process Agent | 305 SUBURBAN AVENUE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORP. TRUST CO. | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
MICHAEL C. ROMANO | Chief Executive Officer | 305 SUBURBAN AVENUE, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-18 | 2024-12-18 | Address | 305 SUBURBAN AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2022-01-20 | 2024-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-06-11 | 2024-12-18 | Address | 305 SUBURBAN AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2014-06-11 | 2024-12-18 | Address | 305 SUBURBAN AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2012-07-31 | 2014-06-11 | Address | 51 B HEISSER LANE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2012-07-31 | 2014-06-11 | Address | 51 B HEISSER LANE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2012-07-31 | 2014-06-11 | Address | 51 B HEISSER LANE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1970-05-05 | 2022-01-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1970-05-05 | 2024-12-18 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1970-05-05 | 2012-07-31 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218000703 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
211228001696 | 2021-12-28 | BIENNIAL STATEMENT | 2021-12-28 |
180501006136 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006395 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140611006535 | 2014-06-11 | BIENNIAL STATEMENT | 2014-05-01 |
120731002198 | 2012-07-31 | BIENNIAL STATEMENT | 2012-05-01 |
C238680-2 | 1996-09-03 | ASSUMED NAME CORP INITIAL FILING | 1996-09-03 |
832036-4 | 1970-05-05 | CERTIFICATE OF INCORPORATION | 1970-05-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1441418300 | 2021-01-17 | 0235 | PPS | 305 Suburban Ave, Deer Park, NY, 11729-6806 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5277857204 | 2020-04-27 | 0235 | PPP | 305 Suburban Avenue, Deer Park, NY, 11729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State