Search icon

PHOENIX HOUSES OF LONG ISLAND, INC.

Company claim

Is this your business?

Get access!

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 +1 631-306-5700

Phone +1 631-601-1300

Phone +1 631-471-5666

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

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

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Status:
Obsolete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

Contact Information

POC:
PETER SCAMINACI

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

Jobs Reported:
300
Initial Approval Amount:
$4,538,147
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,538,147
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,599,916.22
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,403,610
Utilities: $567,268
Mortgage Interest: $0
Rent: $567,269
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
254
Initial Approval Amount:
$2,000,000
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,031,904.44
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,999,998
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2021-05-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
PHOENIX HOUSES OF LONG ISLAND, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State