Search icon

PHOENIX HOUSES OF LONG ISLAND, INC.

Company Details

Name: PHOENIX HOUSES OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 07 Nov 1973 (52 years ago)
Entity Number: 237846
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 34-11 vernon blvd., ASTORIA, NY, United States, 11106

Contact Details

Phone +1 631-601-1300

Phone +1 631-471-5666

Phone +1 631-306-5700

Phone +1 631-329-0373

Agent

Name Role Address
A PROGRAM PLANNED FOR LIFE ENRICHMENT, INC. Agent 220 VETERANS MEM HWY, HAUPPAUGE, NY, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-11 vernon blvd., ASTORIA, NY, United States, 11106

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
4UT02
UEI Expiration Date:
2017-06-07

Business Information

Activation Date:
2016-06-07
Initial Registration Date:
2007-08-22

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4UT02
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-02-15

Contact Information

POC:
PETER SCAMINACI
Phone:
+1 718-222-6661

Immediate Level Owner

Vendor Certified:
2016-06-07
CAGE number:
4LY86
Company Name:
PHOENIX HOUSES OF NEW YORK, INC.

National Provider Identifier

NPI Number:
1174691281
Certification Date:
2021-01-22

Authorized Person:

Name:
MS. YAREKA CARTER
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
261QM1300X - Multi-Specialty Clinic/Center
Is Primary:
No
Selected Taxonomy:
320800000X - Mental Illness Community Based Residential Treatment Facility
Is Primary:
No
Selected Taxonomy:
324500000X - Substance Abuse Rehabilitation Facility
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2016-04-07 2022-08-24 Address 50 JAY STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2001-01-25 2016-04-07 Address ATTN: GENERAL COUNSEL, 164 WEST 74TH ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1994-10-21 2001-01-25 Address 1373-8 VETERANS MEMORIAL HGWY., P.O. BOX 402, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1985-07-19 1994-10-21 Address 220 VETERANS MEMORIAL, HWY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1982-03-22 1985-07-19 Address 220 VETERANS MEM HWY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220824003855 2022-01-10 CERTIFICATE OF CHANGE BY ENTITY 2022-01-10
160407000715 2016-04-07 CERTIFICATE OF CHANGE 2016-04-07
20070606009 2007-06-06 ASSUMED NAME CORP INITIAL FILING 2007-06-06
050706000861 2005-07-06 CERTIFICATE OF MERGER 2005-07-06
050706000867 2005-07-06 CERTIFICATE OF AMENDMENT 2005-07-06

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-06-20
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:
150000.00
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:
4538147.00
Total Face Value Of Loan:
4538147.00
Date:
2010-04-05
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
HOMELESS ASSISTANCE
Obligated Amount:
-28128.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2007-11-09
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
HOMELESS ASSISTANCE
Obligated Amount:
29916.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
11-2307925
In Care Of Name:
% ANN MARIE GODDARD
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1975-05
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4538147
Current Approval Amount:
4538147
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4599916.22
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2031904.44

Date of last update: 18 Mar 2025

Sources: New York Secretary of State